(PSC01) Notification of a person with significant control Saturday 18th November 2023
filed on: 8th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 14th November 2023
filed on: 14th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 13th November 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 20th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 22nd August 2023
filed on: 2nd, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 22nd August 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st September 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 21st, July 2021
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Friday 30th April 2021 to Wednesday 31st March 2021
filed on: 11th, May 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 1st September 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 10th, August 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sunday 1st September 2019
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 12th, August 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 6th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st September 2018
filed on: 4th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 8th, September 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Pure Offices, Suite 23 Midshires Business Park, Smeaton Close Aylesbury Buckinghamshire HP19 8HL England to Suite 9, Pure Offices Midshires Business Park, Smeaton Close Aylesbury Bucks HP19 8HL on Saturday 2nd September 2017
filed on: 2nd, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 1st September 2017
filed on: 2nd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 095513890002, created on Friday 21st April 2017
filed on: 24th, April 2017
| mortgage
|
Free Download
(15 pages)
|
(MR04) Charge 095513890001 satisfaction in full.
filed on: 24th, April 2017
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 1st September 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 2 Berryfield Road Quarrendon Aylesbury HP19 9LZ to Pure Offices, Suite 23 Midshires Business Park, Smeaton Close Aylesbury Buckinghamshire HP19 8HL on Thursday 11th August 2016
filed on: 11th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 29th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Monday 29th June 2015.
filed on: 10th, December 2015
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 095513890001, created on Monday 21st September 2015
filed on: 8th, October 2015
| mortgage
|
Free Download
(26 pages)
|
(AR01) Annual return made up to Tuesday 1st September 2015 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 12th May 2015
filed on: 12th, May 2015
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 27th April 2015.
filed on: 27th, April 2015
| officers
|
Free Download
|
(TM01) Director appointment termination date: Monday 20th April 2015
filed on: 20th, April 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, April 2015
| incorporation
|
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 20th April 2015
capital
|
|