(AD01) Registered office address changed from Verna House 9 Bicester Road Aylesbury HP19 9AG to 22 Regent Street Nottingham NG1 5BQ on Tuesday 30th August 2022
filed on: 30th, August 2022
| address
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 30th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 22nd September 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 31st, January 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 8th September 2020
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 8th September 2020
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 8th September 2020 director's details were changed
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 24th September 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 24th September 2019
filed on: 26th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 2nd, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 21st January 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Monday 21st January 2019
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 21st January 2019
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 21st January 2019 director's details were changed
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 21st January 2019 director's details were changed
filed on: 21st, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 21st January 2019
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 14th September 2018
filed on: 25th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tuesday 21st November 2017
filed on: 21st, November 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 14th September 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, September 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 14th September 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 16th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Saturday 28th February 2015 to Saturday 31st January 2015
filed on: 26th, October 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 3rd February 2015 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 10th March 2015
capital
|
|
(NEWINC) Company registration
filed on: 3rd, February 2014
| incorporation
|
Free Download
(30 pages)
|