(CS01) Confirmation statement with updates 2023-08-16
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH03) On 2023-07-01 secretary's details were changed
filed on: 16th, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-08-31
filed on: 30th, May 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 31 Midshires Business Park Smeaton Close Aylesbury Bucks HP19 8HL England to 103 Regent House 13-15 George Street Aylesbury Bucks HP20 2HU on 2023-05-02
filed on: 2nd, May 2023
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-03-02
filed on: 2nd, March 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 73 Grove Avenue Harpenden Hertfordshire AL5 1EZ England to Suite 31 Midshires Business Park Smeaton Close Aylesbury Bucks HP19 8HL on 2022-09-26
filed on: 26th, September 2022
| address
|
Free Download
(1 page)
|
(AP03) On 2022-09-26 - new secretary appointed
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2022-09-26
filed on: 26th, September 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-08-16
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-08-31
filed on: 18th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-08-16
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 23rd, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-02-09
filed on: 16th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-08-31
filed on: 24th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020-08-16
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-08-31
filed on: 28th, May 2020
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on 2019-08-31
filed on: 24th, October 2019
| officers
|
Free Download
(1 page)
|
(AP03) On 2019-09-15 - new secretary appointed
filed on: 25th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 349 Royal College Street London NW1 9QS England to 73 Grove Avenue Harpenden Hertfordshire AL5 1EZ on 2019-09-25
filed on: 25th, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-08-16
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-08-31
filed on: 29th, May 2019
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2019-02-26
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-02-25
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-01-30
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2018-10-31
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's details changed on 2018-10-31
filed on: 31st, October 2018
| officers
|
Free Download
(1 page)
|
(AP02) New member was appointed on 2018-10-31
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2018-10-31
filed on: 31st, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2018-10-31
filed on: 31st, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-08-16
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 77 Chapel Street Billericay CM12 9LR United Kingdom to 349 Royal College Street London NW1 9QS on 2018-07-18
filed on: 18th, July 2018
| address
|
Free Download
(1 page)
|
(AP04) On 2018-01-01 - new secretary appointed
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-08-31
filed on: 11th, May 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2017-08-16
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 17th, August 2016
| incorporation
|
Free Download
|