(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 4th, April 2024
| accounts
|
Free Download
(13 pages)
|
(PSC04) Change to a person with significant control Monday 25th March 2024
filed on: 2nd, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 25th March 2024
filed on: 28th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Building 90 Bicester Heritage Buckingham Road Bicester Oxfordshire OX27 8AL. Change occurred on Thursday 28th March 2024. Company's previous address: 6 Digswell Hill Welwyn Hertfordshire AL6 9AL England.
filed on: 28th, March 2024
| address
|
Free Download
(1 page)
|
(CH01) On Monday 25th March 2024 director's details were changed
filed on: 28th, March 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 25th March 2024 director's details were changed
filed on: 28th, March 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 23rd October 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 8th, September 2023
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Sunday 23rd October 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Saturday 23rd October 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(6 pages)
|
(SH03) Own shares purchase
filed on: 2nd, September 2021
| capital
|
Free Download
(3 pages)
|
(SH06) Shares cancellation. Statement of capital on Thursday 1st July 202188.00 GBP
filed on: 2nd, September 2021
| capital
|
Free Download
(6 pages)
|
(SH01) 103.00 GBP is the capital in company's statement on Friday 2nd July 2021
filed on: 8th, July 2021
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Thursday 1st July 2021
filed on: 6th, July 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thursday 1st July 2021
filed on: 6th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thursday 1st July 2021
filed on: 6th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On Thursday 31st December 2020 director's details were changed
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 23rd October 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) 103.00 GBP is the capital in company's statement on Wednesday 1st January 2020
filed on: 26th, August 2020
| capital
|
Free Download
(4 pages)
|
(SH01) 101.00 GBP is the capital in company's statement on Wednesday 1st January 2020
filed on: 26th, August 2020
| capital
|
Free Download
(3 pages)
|
(SH01) 102.00 GBP is the capital in company's statement on Wednesday 1st January 2020
filed on: 26th, August 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 23rd October 2019
filed on: 7th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to Wednesday 31st October 2018 (was Monday 31st December 2018).
filed on: 15th, July 2019
| accounts
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement Friday 11th January 2019
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 3rd April 2018.
filed on: 25th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 25th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 23rd October 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 19th July 2018
filed on: 19th, July 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(PSC01) Notification of a person with significant control Tuesday 31st October 2017
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 31st October 2017
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 24th January 2018
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 31st October 2017
filed on: 18th, July 2018
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 24th January 2018.
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 24th January 2018.
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 24th January 2018
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 24th January 2018
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 24th January 2018
filed on: 24th, January 2018
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, January 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, January 2018
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Monday 23rd October 2017
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 24th, October 2016
| incorporation
|
Free Download
(10 pages)
|