(CS01) Confirmation statement with no updates 2023/08/12
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/10/31
filed on: 30th, July 2023
| accounts
|
Free Download
(4 pages)
|
(MR04) Charge 069886000002 satisfaction in full.
filed on: 25th, November 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 069886000003 satisfaction in full.
filed on: 25th, November 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/08/12
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/10/31
filed on: 29th, July 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021/08/12
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/10/31
filed on: 30th, July 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/08/12
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/10/31
filed on: 31st, July 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019/08/12
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/10/31
filed on: 31st, July 2019
| accounts
|
Free Download
(4 pages)
|
(MR04) Charge 069886000004 satisfaction in full.
filed on: 12th, June 2019
| mortgage
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat B, the Newlands Weston Green Road Thames Ditton KT7 0LA England on 2018/12/18 to Flat 2 7a Neal's Yard Covent Garden London WC2H 9DP
filed on: 18th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/08/12
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/10/31
filed on: 31st, July 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2017/08/12
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 31st, July 2017
| accounts
|
Free Download
(5 pages)
|
(AA01) Extension of accounting period to 2016/10/31 from 2016/08/31
filed on: 24th, May 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/08/12
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Reid & Co Witan Court 305 Upper Fourth Street Milton Keynes MK9 1EH England on 2016/10/03 to Flat B, the Newlands Weston Green Road Thames Ditton KT7 0LA
filed on: 3rd, October 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/08/31
filed on: 31st, May 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 11D Brackley Road Towcester Northamptonshire NN12 6DH on 2016/04/15 to Reid & Co Witan Court 305 Upper Fourth Street Milton Keynes MK9 1EH
filed on: 15th, April 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 069886000004, created on 2015/09/09
filed on: 11th, September 2015
| mortgage
|
Free Download
(30 pages)
|
(MR01) Registration of charge 069886000003, created on 2015/09/09
filed on: 11th, September 2015
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 069886000002, created on 2015/09/09
filed on: 10th, September 2015
| mortgage
|
Free Download
(18 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/08/12
filed on: 4th, September 2015
| annual return
|
Free Download
(3 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 8th, August 2015
| mortgage
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/08/31
filed on: 28th, May 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/08/12
filed on: 2nd, October 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Accounts Assist Depslade Barn Pury Hill Business Park Nr Alderton Towcester Northamptonshire NN12 7LS England on 2014/08/28 to 11D Brackley Road Towcester Northamptonshire NN12 6DH
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/08/31
filed on: 29th, May 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/08/12
filed on: 12th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/08/31
filed on: 31st, May 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/08/12
filed on: 13th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/08/31
filed on: 30th, May 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2011/12/22 from Silverstone Innovation Centre Silverstone Circuit Silverstone Towcester Northamptonshire NN12 8GX England
filed on: 22nd, December 2011
| address
|
Free Download
(1 page)
|
(CH01) On 2011/08/01 director's details were changed
filed on: 13th, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/08/12
filed on: 13th, September 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2011/08/24 from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom
filed on: 24th, August 2011
| address
|
Free Download
(1 page)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 5th, August 2011
| incorporation
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 5th, August 2011
| resolution
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/08/31
filed on: 12th, May 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/08/12
filed on: 10th, September 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2010/09/09 director's details were changed
filed on: 9th, September 2010
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 14th, October 2009
| mortgage
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 8th, September 2009
| resolution
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 8th, September 2009
| incorporation
|
Free Download
(8 pages)
|
(NEWINC) Company registration
filed on: 12th, August 2009
| incorporation
|
Free Download
(13 pages)
|