AA |
Total exemption full accounts record for the accounting period up to 2022/10/31
filed on: 25th, August 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2023/08/18
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2022/10/30
filed on: 28th, July 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/10/11
filed on: 12th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 19th, October 2022
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2020/11/01
filed on: 24th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/11/01
filed on: 24th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/10/11
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 16th, February 2021
| accounts
|
Free Download
(8 pages)
|
TM01 |
2020/11/07 - the day director's appointment was terminated
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/11/07.
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 082502370001, created on 2020/11/07
filed on: 13th, November 2020
| mortgage
|
Free Download
(47 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/11
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 29th, September 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/10/11
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 29th, March 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/11
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 5th, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017/10/11
filed on: 23rd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 17th, August 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/10/11
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 5th, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/10/11 with full list of members
filed on: 27th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 3rd, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/10/11 with full list of members
filed on: 24th, November 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2014/08/28. New Address: 51 Edison Road Rabans Lane Industrial Area Aylesbury Buckinghamshire HP19 8TE. Previous address: 52 Edison Road Rabans Lane Industrial Area Aylesbury Buckinghamshire HP19 8TE
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 30th, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2013/10/11 with full list of members
filed on: 28th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/10/28
capital
|
|
AD01 |
Change of registered office on 2013/07/18 from 123 Great Meadow Way Aylesbury HP19 7GY England
filed on: 18th, July 2013
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed won't be LIMITEDcertificate issued on 29/01/13
filed on: 29th, January 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on 2013/01/02
change of name
|
|
NM01 |
Resolution of change of name
change of name
|
|
NEWINC |
Company registration
filed on: 11th, October 2012
| incorporation
|
Free Download
(24 pages)
|