(CS01) Confirmation statement with updates Monday 29th May 2023
filed on: 29th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Monday 15th May 2023
filed on: 15th, May 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 15th May 2023
filed on: 15th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 23rd January 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Monday 19th December 2022
filed on: 19th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 7 South Oxford Business Centre Lower Road Garsington Oxfordshire OX44 9DP. Change occurred on Monday 19th December 2022. Company's previous address: Unit 7 Lower Road Garsington Oxford OX44 9DP England.
filed on: 19th, December 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 19th December 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 19th December 2022.
filed on: 19th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 14th, November 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 7 Lower Road Garsington Oxford OX44 9DP. Change occurred on Friday 20th May 2022. Company's previous address: 59 Gidley Way Horspath Oxford OX33 1RG England.
filed on: 20th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 22nd February 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 5th February 2021
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 5th February 2021
filed on: 23rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Friday 5th February 2021) of a secretary
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 22nd February 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Friday 5th February 2021
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 5th February 2021
filed on: 22nd, February 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 5th February 2021
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 59 Gidley Way Horspath Oxford OX33 1RG. Change occurred on Friday 22nd January 2021. Company's previous address: 3 Chase Farm Cottages Whaddon Road Little Horwood Milton Keynes MK17 0PP England.
filed on: 22nd, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 28th September 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 4th, August 2020
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 29th October 2019
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 29th October 2019
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 19th October 2017
filed on: 28th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 19th October 2017
filed on: 28th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 10th October 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 1st, May 2019
| accounts
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 1st, February 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 16th October 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 8th October 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st October 2017
filed on: 10th, August 2018
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control Thursday 19th October 2017
filed on: 19th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 8th October 2017
filed on: 19th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Monday 31st October 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st October 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 8th October 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Saturday 1st October 2016 director's details were changed
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st October 2016 director's details were changed
filed on: 20th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 3 Chase Farm Cottages Whaddon Road Little Horwood Milton Keynes MK17 0PP. Change occurred on Wednesday 19th October 2016. Company's previous address: 38 Wenning Lane Emerson Valley Milton Keynes MK4 2JF.
filed on: 19th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st October 2015
filed on: 9th, February 2016
| accounts
|
Free Download
(8 pages)
|
(CH01) On Tuesday 8th October 2013 director's details were changed
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 8th October 2015
filed on: 9th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Monday 9th November 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tuesday 4th November 2014 director's details were changed
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 8th October 2014
filed on: 6th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on Thursday 6th November 2014
capital
|
|
(AD01) New registered office address 38 Wenning Lane Emerson Valley Milton Keynes MK4 2JF. Change occurred on Thursday 6th November 2014. Company's previous address: 38 Wenning Lane Emerson Valley Milton Keynes MK4 2JF England.
filed on: 6th, November 2014
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 38 Wenning Lane Emerson Valley Milton Keynes MK4 2JF. Change occurred on Thursday 6th November 2014. Company's previous address: 6 Vivaldi Court Old Farm Park Milton Keynes MK7 8PX United Kingdom.
filed on: 6th, November 2014
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 4th November 2014 director's details were changed
filed on: 6th, November 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 8th, October 2013
| incorporation
|
|