(CS01) Confirmation statement with no updates 2023-08-30
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-10-31
filed on: 30th, July 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-08-30
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-10-31
filed on: 29th, July 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-08-30
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-10-31
filed on: 30th, July 2021
| accounts
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 081966870002 in full
filed on: 7th, January 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 081966870003 in full
filed on: 14th, December 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 081966870004, created on 2020-11-19
filed on: 23rd, November 2020
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 081966870005, created on 2020-11-19
filed on: 23rd, November 2020
| mortgage
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates 2020-08-30
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-10-31
filed on: 31st, July 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Flat B, the Newlands Weston Green Road Thames Ditton KT7 0LA England to Flat 2 7a Neal's Yard Covent Garden London WC2H 9DP on 2020-01-07
filed on: 7th, January 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-08-30
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-10-31
filed on: 31st, July 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018-08-30
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-10-31
filed on: 31st, July 2018
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 081966870003, created on 2018-04-20
filed on: 27th, April 2018
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 081966870002, created on 2018-04-23
filed on: 23rd, April 2018
| mortgage
|
Free Download
(43 pages)
|
(CS01) Confirmation statement with no updates 2017-08-30
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-10-31
filed on: 31st, July 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from 2016-08-31 to 2016-10-31
filed on: 24th, May 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-08-30
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Reid & Co Witan Court 305 Upper Fourth Street Milton Keynes MK9 1EH England to Flat B, the Newlands Weston Green Road Thames Ditton KT7 0LA on 2016-10-03
filed on: 3rd, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-08-31
filed on: 31st, May 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 11 Brackley Road Towcester Northamptonshire NN12 6DH to Reid & Co Witan Court 305 Upper Fourth Street Milton Keynes MK9 1EH on 2016-04-15
filed on: 15th, April 2016
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 1 in full
filed on: 9th, March 2016
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-08-30 with full list of members
filed on: 4th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-08-31
filed on: 28th, May 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2014-08-30 with full list of members
filed on: 3rd, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-09-03: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from Depslade Barn Pury Hill Business Park Nr Alderton Towcester Northamptonshire NN12 7LS on 2014-06-06
filed on: 6th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-08-31
filed on: 29th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2013-08-30 with full list of members
filed on: 30th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-08-30: 1.00 GBP
capital
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 8th, November 2012
| mortgage
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Account Assist Silverstone Innovation Centre Silverstone Circuit Silverstone Northampton NN12 8GX on 2012-10-25
filed on: 25th, October 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 30th, August 2012
| incorporation
|
Free Download
(27 pages)
|