(MR04) Statement of satisfaction of charge in full
filed on: 11th, April 2022
| mortgage
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 9, 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 9, 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 077102340001, created on April 8, 2019
filed on: 29th, April 2019
| mortgage
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates November 9, 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On November 9, 2018 director's details were changed
filed on: 9th, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On April 10, 2018 new director was appointed.
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 20, 2018
filed on: 20th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control January 1, 2017
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 19, 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control January 1, 2017
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 7th, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates July 19, 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 19, 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 111 Holly Drive Aylesbury Buckinghamshire HP21 8XS to 1 Plover Walk Aylesbury Buckinghamshire HP19 0FQ on January 4, 2016
filed on: 4th, January 2016
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, November 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 19, 2014 with full list of members
filed on: 4th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 4, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 18th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 19, 2013 with full list of members
filed on: 7th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on October 7, 2013. Old Address: C/O Peter Schmidt 12 Hancock Close Aylesbury Buckinghamshire HP21 9AU United Kingdom
filed on: 7th, October 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on October 7, 2013. Old Address: 111 Holly Drive Aylesbury Buckinghamshire HP21 8XS England
filed on: 7th, October 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to July 31, 2012
filed on: 9th, April 2013
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 7, 2012
filed on: 7th, August 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 19, 2012 with full list of members
filed on: 7th, August 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, July 2011
| incorporation
|
Free Download
(7 pages)
|