(CS01) Confirmation statement with no updates Sunday 26th November 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU
filed on: 6th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Sunday 31st July 2022
filed on: 15th, April 2023
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Saturday 26th November 2022
filed on: 27th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 29th July 2022.
filed on: 29th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to Saturday 31st July 2021
filed on: 17th, February 2022
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Friday 26th November 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Friday 31st July 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Thursday 26th November 2020
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Wednesday 31st July 2019
filed on: 4th, May 2020
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates Tuesday 26th November 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to Wednesday 31st July 2019, originally was Monday 30th September 2019.
filed on: 12th, March 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 4th, February 2019
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control Friday 7th December 2018
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 19th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 7th December 2018
filed on: 18th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 7th December 2018
filed on: 18th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 7th December 2018
filed on: 18th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 6th December 2018
filed on: 18th, December 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 6th December 2018
filed on: 18th, December 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address The Treasury Christ Church St. Aldates Oxford OX1 1DP. Change occurred on Monday 17th December 2018. Company's previous address: The Estate Office Dorton Road Chilton Aylesbury Buckinghamshire HP18 9NA.
filed on: 17th, December 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 7th December 2018.
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 7th December 2018.
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 26th November 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(12 pages)
|
(PSC02) Notification of a person with significant control Thursday 30th June 2016
filed on: 23rd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 23rd November 2018
filed on: 23rd, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 30th September 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 1st, June 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Saturday 30th September 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th September 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Friday 30th September 2016
filed on: 11th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 18th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 30th September 2015
filed on: 15th, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Sunday 15th November 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 30th September 2014
filed on: 21st, October 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 21st October 2014
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 20th September 2014
filed on: 13th, October 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 17th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 20th September 2013
filed on: 20th, September 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 20th September 2013
capital
|
|
(TM01) Director's appointment was terminated on Tuesday 13th August 2013
filed on: 13th, August 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 9th August 2013
filed on: 9th, August 2013
| officers
|
Free Download
(1 page)
|
(SH01) 99.00 GBP is the capital in company's statement on Wednesday 21st November 2012
filed on: 27th, November 2012
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Tuesday 27th November 2012
filed on: 27th, November 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Thursday 15th November 2012 from the Gatehouse Chilton Aylesbury Buckinghamshire HP18 9LR United Kingdom
filed on: 15th, November 2012
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 8th November 2012.
filed on: 8th, November 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 8th November 2012.
filed on: 8th, November 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 8th November 2012.
filed on: 8th, November 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 8th November 2012.
filed on: 8th, November 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 10th October 2012.
filed on: 10th, October 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 9th October 2012.
filed on: 9th, October 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 27th September 2012
filed on: 27th, September 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 20th, September 2012
| incorporation
|
Free Download
(21 pages)
|