(CS01) Confirmation statement with no updates 2023-10-10
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-08-31
filed on: 31st, May 2023
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2022-06-01
filed on: 21st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022-06-01
filed on: 10th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-10-10
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-08-31
filed on: 28th, May 2022
| accounts
|
Free Download
(6 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 41 Hillingdon Road Hillingdon Road Uxbridge UB10 0AD at an unknown date
filed on: 25th, April 2022
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2022-04-17) of a secretary
filed on: 22nd, April 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-04-17
filed on: 22nd, April 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-04-17
filed on: 22nd, April 2022
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2022-04-17
filed on: 22nd, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-01-25
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2022-04-04
filed on: 4th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-08-31
filed on: 28th, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-01-25
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-08-31
filed on: 28th, August 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 41 Hillingdon Road Uxbridge UB10 0AD. Change occurred on 2020-06-15. Company's previous address: Aston Court Kingsmead Business Park Frederick Place High Wycombe Bucks HP11 1LA.
filed on: 15th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-01-25
filed on: 10th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-08-31
filed on: 31st, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019-01-25
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-08-31
filed on: 26th, September 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2017-09-30 to 2017-08-31
filed on: 28th, June 2018
| accounts
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small company accounts data made up to 2016-09-30
filed on: 29th, January 2018
| accounts
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption small company accounts data made up to 2015-09-30
filed on: 29th, January 2018
| accounts
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2017-11-29
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 25th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-01-25
filed on: 25th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017-09-03
filed on: 24th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-09-30
filed on: 30th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-09-03
filed on: 17th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2016-06-15
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2016-06-15
filed on: 5th, July 2016
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2016-03-18) of a secretary
filed on: 10th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-09-03
filed on: 11th, March 2016
| annual return
|
Free Download
(16 pages)
|
(AD01) New registered office address Aston Court Kingsmead Business Park Frederick Place High Wycombe Bucks HP11 1LA. Change occurred on 2016-03-11. Company's previous address: C/O St Clements Bussiness Centre 1 - 5 London Place St Clements Oxford Oxfordshire OX4 1BD United Kingdom.
filed on: 11th, March 2016
| address
|
Free Download
(2 pages)
|
(CH01) On 2012-10-01 director's details were changed
filed on: 11th, March 2016
| officers
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2014-09-30
filed on: 11th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2015-09-30
filed on: 11th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2012-09-30
filed on: 11th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2013-09-30
filed on: 11th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2011-09-30
filed on: 11th, March 2016
| accounts
|
Free Download
(3 pages)
|
(CH03) On 2012-10-01 secretary's details were changed
filed on: 11th, March 2016
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-09-03
filed on: 11th, March 2016
| annual return
|
Free Download
(16 pages)
|
(SH01) Statement of Capital on 2016-03-11: 1.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to 2013-09-03
filed on: 11th, March 2016
| annual return
|
Free Download
(16 pages)
|
(SH01) Statement of Capital on 2016-03-11: 1.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to 2011-09-03
filed on: 11th, March 2016
| annual return
|
Free Download
(15 pages)
|
(SH01) Statement of Capital on 2016-03-11: 1.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to 2012-09-03
filed on: 11th, March 2016
| annual return
|
Free Download
(15 pages)
|
(SH01) Statement of Capital on 2016-03-11: 1.00 GBP
capital
|
|
(RT01) Administrative restoration application
filed on: 11th, March 2016
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 24th, April 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2012
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from , 41a Hillingdon Road, Uxbridge, Middlesex, UB10 0AD, England on 2011-08-03
filed on: 3rd, August 2011
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2011-07-22
filed on: 22nd, July 2011
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from , 15 Jackson Road, Oxford, OX2 7TP, England on 2011-07-22
filed on: 22nd, July 2011
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-06-28
filed on: 28th, June 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2011-06-15
filed on: 15th, June 2011
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2011-06-15) of a secretary
filed on: 15th, June 2011
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2011-05-31
filed on: 31st, May 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-05-24
filed on: 24th, May 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2011-05-24
filed on: 24th, May 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 3rd, September 2010
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 2010-09-03: 1.00 GBP
capital
|
|