(AD01) Registered office address changed from 27 Cavendish Road Woking Surrey GU22 0EP England to C/O Antony Batty & Co Thames Valley Innovation Centre, 99 Park Drive Milton Park Oxfordshire OX14 4RY on 2023-07-22
filed on: 22nd, July 2023
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Forge House Summerleys Road Princes Risborough HP27 9DT England to 27 Cavendish Road Woking Surrey GU22 0EP on 2023-05-17
filed on: 17th, May 2023
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2023-05-17
filed on: 17th, May 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-03-17
filed on: 27th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 30th, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-03-17
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2017-01-28
filed on: 15th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-03-02 director's details were changed
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017-04-01
filed on: 15th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 23rd, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-03-29
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 27th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-03-29
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-03-29
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 24th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-03-29
filed on: 5th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2017-04-01: 3.00 GBP
filed on: 5th, April 2018
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2017-01-28
filed on: 5th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
(AP04) On 2017-08-03 - new secretary appointed
filed on: 3rd, August 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2017-08-03
filed on: 3rd, August 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP to 3 Forge House Summerleys Road Princes Risborough HP27 9DT on 2017-08-03
filed on: 3rd, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-03-29
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: 2017-01-28
filed on: 28th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 27th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2016-03-29 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-04-25: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 30th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-03-29 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-03-31: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-03-29 with full list of members
filed on: 25th, April 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-04-25: 2.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2013-03-31
filed on: 19th, December 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL England on 2013-10-19
filed on: 19th, October 2013
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-10-03
filed on: 3rd, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-03-29 with full list of members
filed on: 17th, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2012-03-31
filed on: 14th, January 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-03-29 with full list of members
filed on: 30th, April 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2012-03-09
filed on: 9th, March 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 29th, March 2011
| incorporation
|
Free Download
(9 pages)
|