(PSC01) Notification of a person with significant control August 1, 2022
filed on: 31st, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 1, 2022
filed on: 31st, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement January 31, 2024
filed on: 31st, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 20, 2023
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 20, 2022
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 55 Fleet Street Aylesbury HP20 2PA. Change occurred on September 13, 2022. Company's previous address: Midshires House, Smeaton Close Aylesbury Buckinghamshire HP19 8HL England.
filed on: 13th, September 2022
| address
|
Free Download
(1 page)
|
(CH01) On September 13, 2022 director's details were changed
filed on: 13th, September 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On September 13, 2022 director's details were changed
filed on: 13th, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 20, 2021
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Midshires House Midshires Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8HL. Change occurred on September 14, 2021. Company's previous address: 7 Merlin Centre Gatehouse Close Aylesbury Buckinghamshire HP19 8DP United Kingdom.
filed on: 14th, September 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Aga Accountants Midshires House Smeaton Close Aylesbury Buckinghamshire HP19 8HL. Change occurred on September 14, 2021. Company's previous address: Midshires House Midshires Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8HL United Kingdom.
filed on: 14th, September 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Midshires House, Smeaton Close Aylesbury Buckinghamshire HP19 8HL. Change occurred on September 14, 2021. Company's previous address: C/O Aga Accountants Midshires House Smeaton Close Aylesbury Buckinghamshire HP19 8HL England.
filed on: 14th, September 2021
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on May 1, 2019: 100.00 GBP
filed on: 29th, March 2021
| capital
|
Free Download
(3 pages)
|
(AP01) On March 1, 2021 new director was appointed.
filed on: 29th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 28, 2020
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on December 31, 2019
filed on: 23rd, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) On December 29, 2019 new director was appointed.
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 28, 2019
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates December 28, 2018
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 7 Merlin Centre Gatehouse Close Aylesbury Buckinghamshire HP19 8DP. Change occurred on February 19, 2018. Company's previous address: 55 Fleet Street Aylesbury Buckinghamshire HP20 2PA.
filed on: 19th, February 2018
| address
|
Free Download
(1 page)
|
(AP01) On December 28, 2017 new director was appointed.
filed on: 28th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 28, 2017
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on December 28, 2017
filed on: 28th, December 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 3, 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on July 3, 2017
filed on: 3rd, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) On June 20, 2017 new director was appointed.
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 14, 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 9th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 14, 2016
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 14, 2015
filed on: 9th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 9, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 20th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 14, 2014
filed on: 11th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 21st, January 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 14, 2013
filed on: 16th, July 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 13th, March 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 14, 2012
filed on: 4th, July 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on August 18, 2011
filed on: 18th, August 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on August 18, 2011
filed on: 18th, August 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on July 14, 2011
filed on: 14th, July 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on July 14, 2011
filed on: 14th, July 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 4, 2011. Old Address: 1St Floor Leigh Court Leigh Street High Wycombe HP11 2QU United Kingdom
filed on: 4th, July 2011
| address
|
Free Download
(2 pages)
|
(AP01) On July 4, 2011 new director was appointed.
filed on: 4th, July 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 14th, June 2011
| incorporation
|
|