(CS01) Confirmation statement with updates Tue, 17th Oct 2023
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Aug 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 26th Sep 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 26th Sep 2021
filed on: 1st, December 2022
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 19th Aug 2022
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from Fri, 27th Aug 2021 to Sun, 26th Sep 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 19th Aug 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 27th Aug 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 18th Feb 2021
filed on: 17th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 18th Feb 2021 director's details were changed
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 27th Aug 2019
filed on: 12th, January 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 19th Aug 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Sun, 21st Jun 2020
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 23rd Jul 2020
filed on: 30th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 23rd Jul 2020
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 23rd Jul 2020
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 23rd Jul 2020
filed on: 28th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 21st Jul 2020
filed on: 28th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 23rd Jul 2020 director's details were changed
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 23rd Jul 2020 director's details were changed
filed on: 28th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 21st Jul 2020 director's details were changed
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 21st Jul 2020
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 21st Jul 2020 director's details were changed
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 23rd Jul 2020
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 19th Aug 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Tue, 27th Aug 2019
filed on: 29th, August 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Tue, 28th Aug 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 19th Aug 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 21st Aug 2018
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 21st Aug 2018 director's details were changed
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 21st Aug 2018 director's details were changed
filed on: 21st, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 21st Aug 2018
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 21st Aug 2018
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 21st Aug 2018
filed on: 21st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 28th, May 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 11th, September 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 19th Aug 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 31st Aug 2017. New Address: Unit 37 Space Business Centre Smeaton Close Aylesbury HP19 8FJ. Previous address: 2 Coventon Road Aylesbury HP19 9JL
filed on: 31st, August 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Thu, 31st Aug 2017
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 31st Aug 2017
filed on: 31st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Mon, 29th Aug 2016
filed on: 9th, August 2017
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Tue, 30th Aug 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 19th Aug 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 091818380001, created on Thu, 30th Jun 2016
filed on: 30th, June 2016
| mortgage
|
Free Download
(55 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tue, 13th Oct 2015 director's details were changed
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 13th Oct 2015 director's details were changed
filed on: 13th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 19th Aug 2015 with full list of members
filed on: 13th, October 2015
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, August 2014
| incorporation
|
Free Download
(21 pages)
|