(CS01) Confirmation statement with no updates July 21, 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(6 pages)
|
(CH01) On January 25, 2023 director's details were changed
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 25, 2023
filed on: 25th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 21, 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 21, 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 31st, March 2021
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 21, 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 8, 9 Briar Hill Stacey Bushes Milton Keynes MK12 6BN England to Unit 7a Fernfield Farm Whaddon Road Little Horwood Milton Keynes MK17 0PR on May 27, 2020
filed on: 27th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 12th, December 2019
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, September 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 21, 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 21, 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control July 21, 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 21, 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 21, 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: July 10, 2017
filed on: 21st, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) On July 10, 2017 new director was appointed.
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 19, 2017
filed on: 19th, May 2017
| resolution
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 19 Green Leys Downley High Wycombe HP13 5UH England to Flat 8, 9 Briar Hill Stacey Bushes Milton Keynes MK12 6BN on May 18, 2017
filed on: 18th, May 2017
| address
|
Free Download
(1 page)
|
(AP01) On February 7, 2017 new director was appointed.
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 7, 2017
filed on: 7th, February 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Room 607 Riverbank House 1 Putney Bridge Approach London SW6 3JD to 19 Green Leys Downley High Wycombe HP13 5UH on February 7, 2017
filed on: 7th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 14, 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 14, 2015 with full list of members
filed on: 18th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 29th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to September 14, 2014 with full list of members
filed on: 9th, October 2014
| annual return
|
Free Download
(1 page)
|
(SH01) Capital declared on October 9, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 28th, July 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On June 16, 2014 director's details were changed
filed on: 16th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 14, 2013 with full list of members
filed on: 13th, October 2013
| annual return
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, September 2012
| incorporation
|
|