CH01 |
On 2021-07-01 director's details were changed
filed on: 5th, January 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-11-17 director's details were changed
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-11-08
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2023-11-17 director's details were changed
filed on: 17th, November 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-11-17
filed on: 17th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-11-17
filed on: 17th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-10-31
filed on: 27th, July 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022-11-08
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 29 Tylers Hill Road Chesham Buckinghamshire HP5 1XH England to Watergate Abthorpe Road Silverstone Towcester Northamptonshire NN12 8XB on 2022-11-02
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-10-31
filed on: 17th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021-11-08
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2020-10-31
filed on: 28th, July 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2020-11-08
filed on: 25th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-11-09
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-11-09
filed on: 9th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 22nd, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019-11-08
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2018-10-31
filed on: 26th, July 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018-11-08
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2017-10-31
filed on: 31st, July 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-11-08
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2016-10-31
filed on: 7th, July 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2017-05-25 director's details were changed
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Lucas Bridge Business Park 1 Old Greens Norton Road Towcester Northamptonshire NN12 8AX to 29 Tylers Hill Road Chesham Buckinghamshire HP5 1XH on 2017-05-25
filed on: 25th, May 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-05-25 director's details were changed
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-05-25 director's details were changed
filed on: 25th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-02-02 director's details were changed
filed on: 2nd, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2016-11-08
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-04-06
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-10-26
filed on: 7th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2015-10-01
filed on: 3rd, November 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 29th, July 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2015-10-26 with full list of members
filed on: 27th, October 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-10-01
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 27th, May 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2014-10-26 with full list of members
filed on: 28th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-10-28: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 14th, July 2014
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2014-01-06
filed on: 6th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-01-06
filed on: 6th, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-10-26 with full list of members
filed on: 28th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-10-28: 10.00 GBP
capital
|
|
CH01 |
On 2013-09-01 director's details were changed
filed on: 10th, September 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Watergate Abthorpe Road Silverstone NN12 8XB England on 2013-08-07
filed on: 7th, August 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, October 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|