(TM01) Director's appointment was terminated on Tuesday 28th November 2023
filed on: 8th, December 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 28th November 2023
filed on: 30th, November 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 1 Wyvern Way Henwood Industrial Estate Ashford Kent TN24 8DW. Change occurred on Wednesday 29th November 2023. Company's previous address: Moat Farm Marsh Lane Stoke Mandeville Aylesbury Buckinghamshire HP22 5UZ.
filed on: 29th, November 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 28th November 2023.
filed on: 29th, November 2023
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 16th July 2023
filed on: 7th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(11 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 24th January 2023
filed on: 1st, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 24th January 2023
filed on: 1st, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP02) Appointment (date: Tuesday 24th January 2023) of a member
filed on: 1st, February 2023
| officers
|
Free Download
(2 pages)
|
(AP02) Appointment (date: Tuesday 24th January 2023) of a member
filed on: 1st, February 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 24th January 2023
filed on: 1st, February 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 24th January 2023
filed on: 1st, February 2023
| officers
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Tuesday 24th January 2023
filed on: 1st, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 24th January 2023
filed on: 1st, February 2023
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Tuesday 24th January 2023
filed on: 1st, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Saturday 16th July 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 1st January 2019
filed on: 26th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Tuesday 26th July 2022
filed on: 26th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 6666.70 GBP is the capital in company's statement on Friday 30th July 2021
filed on: 22nd, September 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 16th July 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 18th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thursday 16th July 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 2nd July 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 2nd July 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 18th, September 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Monday 2nd July 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 2nd July 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 29th August 2017 director's details were changed
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Tuesday 29th August 2017
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 10th, August 2017
| accounts
|
Free Download
(12 pages)
|
(AP01) New director appointment on Thursday 12th January 2017.
filed on: 9th, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 1st January 2017.
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 2nd July 2016
filed on: 28th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) 4000.00 GBP is the capital in company's statement on Friday 24th June 2016
filed on: 23rd, August 2016
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on Thursday 1st January 2015
filed on: 23rd, August 2016
| capital
|
Free Download
(6 pages)
|
(AP01) New director appointment on Friday 24th June 2016.
filed on: 8th, July 2016
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 7th, July 2016
| resolution
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(6 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Wednesday 30th December 2015
filed on: 29th, February 2016
| capital
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Tuesday 1st December 2015
filed on: 9th, February 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 2nd July 2015
filed on: 6th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 6th July 2015
capital
|
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 1st January 2015
filed on: 15th, March 2015
| capital
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Thursday 31st December 2015. Originally it was Friday 31st July 2015
filed on: 8th, March 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, July 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 2nd July 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|