(CS01) Confirmation statement with updates February 2, 2024
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 22nd, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates February 2, 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on August 17, 2022
filed on: 18th, August 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 2, 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(7 pages)
|
(TM02) Termination of appointment as a secretary on September 1, 2021
filed on: 7th, September 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Aston House Cornwall Avenue London N3 1LF. Change occurred on September 7, 2021. Company's previous address: Estate Yard Office Queen Street Waddesdon Buckinghamshire HP18 0JW United Kingdom.
filed on: 7th, September 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 1, 2021
filed on: 7th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 1, 2021 director's details were changed
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On September 1, 2021 director's details were changed
filed on: 1st, September 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On June 28, 2021 director's details were changed
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 2, 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 19th, November 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address Estate Yard Office Queen Street Waddesdon Buckinghamshire HP18 0JW. Change occurred on September 16, 2020. Company's previous address: Windmill Hill Silk Street Waddesdon Aylesbury Buckinghamshire HP18 0JZ United Kingdom.
filed on: 16th, September 2020
| address
|
Free Download
(1 page)
|
(CH01) On September 16, 2020 director's details were changed
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On September 16, 2020 director's details were changed
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On September 16, 2020 director's details were changed
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 16, 2020
filed on: 16th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 16, 2020
filed on: 16th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 16, 2020 director's details were changed
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 2, 2020
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On January 6, 2020 new director was appointed.
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 6, 2020
filed on: 10th, January 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 4, 2019
filed on: 2nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 4, 2019
filed on: 2nd, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control October 4, 2019
filed on: 2nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On October 18, 2019 new director was appointed.
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on October 18, 2019
filed on: 22nd, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) On October 18, 2019 new director was appointed.
filed on: 22nd, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 2, 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates February 2, 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On November 1, 2017 new director was appointed.
filed on: 21st, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 17, 2018
filed on: 21st, January 2018
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from February 28, 2018 to December 31, 2017
filed on: 10th, November 2017
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 2nd, November 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates February 2, 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(28 pages)
|
(AP01) On August 2, 2016 new director was appointed.
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on August 2, 2016: 1281075.00 GBP
filed on: 23rd, August 2016
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, February 2016
| incorporation
|
Free Download
(8 pages)
|