(CS01) Confirmation statement with no updates Sat, 10th Feb 2024
filed on: 27th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Feb 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th Feb 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 13th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On Wed, 10th Feb 2021 director's details were changed
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 10th Feb 2021 director's details were changed
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th Feb 2021
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Wed, 10th Feb 2021 secretary's details were changed
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Browns Piece 1 Lower End Piddington Bicester OX25 1QD England on Fri, 19th Jun 2020 to 1 Lower End Piddington Bicester OX25 1QD
filed on: 19th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 10th Feb 2020
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 4 Griffin Industrial Mall Griffin Lane Aylesbury HP19 8BP United Kingdom on Wed, 26th Feb 2020 to Browns Piece 1 Lower End Piddington Bicester OX25 1QD
filed on: 26th, February 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 27th Jan 2020
filed on: 29th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 27th Jan 2020 director's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 27th Jan 2020
filed on: 29th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th Feb 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 10th Feb 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 10th Feb 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Thu, 31st Dec 2015
filed on: 25th, August 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 10th Feb 2016
filed on: 11th, February 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 11th Feb 2016: 20100.00 GBP
capital
|
|
(AP01) On Wed, 10th Feb 2016 new director was appointed.
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
(AP03) On Wed, 10th Feb 2016, company appointed a new person to the position of a secretary
filed on: 11th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Winslow Road Great Horwood Buckinghamshire MK17 0QN on Fri, 18th Dec 2015 to 4 Griffin Industrial Mall Griffin Lane Aylesbury HP19 8BP
filed on: 18th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 3rd Nov 2015
filed on: 20th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 20th Nov 2015: 20100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 3rd, November 2014
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on Mon, 3rd Nov 2014: 20100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|