(CH01) On 19th February 2024 director's details were changed
filed on: 19th, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 19th February 2024
filed on: 19th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 19th February 2024 director's details were changed
filed on: 19th, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 5th December 2023. New Address: 10 Rustic Street Broughton Aylesbury HP22 7DB. Previous address: 6 Sawdy Drive Aston Clinton Aylesbury HP22 0AL England
filed on: 5th, December 2023
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd November 2023
filed on: 3rd, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2023
filed on: 11th, July 2023
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 29th June 2023
filed on: 29th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 29th June 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 29th June 2023 - the day director's appointment was terminated
filed on: 29th, June 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 16th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th July 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th July 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st September 2019
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st September 2019
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st September 2019
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 24th, December 2020
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 5th August 2020
filed on: 5th, August 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 27th July 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st September 2019
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 5th August 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 20th July 2019: 1.00 GBP
filed on: 29th, July 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 29th June 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 10th, July 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th December 2018
filed on: 10th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 7th December 2018. New Address: 6 Sawdy Drive Aston Clinton Aylesbury HP22 0AL. Previous address: 90 Mill Lane London NW6 1NL England
filed on: 7th, December 2018
| address
|
Free Download
(1 page)
|
(CH01) On 6th December 2018 director's details were changed
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 6th December 2018. New Address: 90 Mill Lane London NW6 1NL. Previous address: 119 Cromwell Road Hayes UB3 2PT England
filed on: 6th, December 2018
| address
|
Free Download
(1 page)
|
(CH01) On 6th December 2018 director's details were changed
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 6th December 2018
filed on: 6th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 6th December 2018. New Address: 119 Cromwell Road Hayes UB3 2PT. Previous address: 28 Weall Green Watford WD25 7EN United Kingdom
filed on: 6th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th June 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 8th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st March 2018
filed on: 19th, April 2018
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 30th, June 2017
| incorporation
|
Free Download
(10 pages)
|