(CS01) Confirmation statement with no updates September 26, 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control September 27, 2018
filed on: 6th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 11, 2021 director's details were changed
filed on: 5th, October 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 27, 2018
filed on: 5th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 26, 2022
filed on: 27th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 4 Bowhill Close Stoke Mandeville Aylesbury HP22 5ZU England to 2 the Coach House Hatton House Hatton Warwick CV35 7LD on June 19, 2022
filed on: 19th, June 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 4 4 Bowhill Close Stoke Mandeville Aylesbury HP22 5ZU England to 4 Bowhill Close Stoke Mandeville Aylesbury HP22 5ZU on September 29, 2021
filed on: 29th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 26, 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4 4 Bowhill Close Stoke Mandeville Aylesbury Buckinghamshire HP22 5ZU England to 4 4 Bowhill Close Stoke Mandeville Aylesbury HP22 5ZU on July 23, 2021
filed on: 23rd, July 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 4 Chairmakers Close Princes Risborough HP27 9BW England to 4 4 Bowhill Close Stoke Mandeville Aylesbury Buckinghamshire HP22 5ZU on March 1, 2021
filed on: 1st, March 2021
| address
|
Free Download
(1 page)
|
(CH01) On September 29, 2020 director's details were changed
filed on: 30th, September 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On September 29, 2020 director's details were changed
filed on: 30th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 26, 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control September 29, 2020
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates September 26, 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 34 Greyfriars Lane Newcastle upon Tyne Tyne and Wear NE12 8SS United Kingdom to 4 Chairmakers Close Princes Risborough HP27 9BW on April 10, 2019
filed on: 10th, April 2019
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on September 27, 2018: 2.00 GBP
filed on: 2nd, November 2018
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 11th, October 2018
| resolution
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, September 2018
| incorporation
|
Free Download
(31 pages)
|
(SH01) Capital declared on September 27, 2018: 1.00 GBP
capital
|
|