(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, April 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 26, 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 26, 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 26, 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 74a Townsend Piece Bicester Road Aylesbury HP19 8AL England to Unit 11, Litchborough Industrial Estate Northampton Road Towcester NN12 8JB on September 27, 2020
filed on: 27th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 26, 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 26, 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 9, 2019
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: January 8, 2019
filed on: 8th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Old Church House 105a Aylesbury Road Bierton Bucks HP22 5BT United Kingdom to Unit 74a Townsend Piece Bicester Road Aylesbury HP19 8AL on May 5, 2018
filed on: 5th, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 4, 2018
filed on: 5th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 4, 2017
filed on: 18th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to March 4, 2016 with full list of members
filed on: 13th, March 2016
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, March 2015
| incorporation
|
Free Download
(8 pages)
|