AP01 |
On May 19, 2023 new director was appointed.
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to July 31, 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2022
filed on: 15th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to July 31, 2021
filed on: 5th, May 2022
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates April 4, 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2021
filed on: 18th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 31, 2021
filed on: 5th, April 2021
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to July 31, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(17 pages)
|
AP03 |
Appointment (date: February 1, 2021) of a secretary
filed on: 2nd, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 1, 2021 new director was appointed.
filed on: 1st, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 29, 2021
filed on: 1st, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 6, 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to July 31, 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(17 pages)
|
SH01 |
Capital declared on September 10, 2019: 15896.00 GBP
filed on: 7th, November 2019
| capital
|
Free Download
(4 pages)
|
AD01 |
New registered office address Nexus Discovery Way Leeds LS2 3AA. Change occurred on July 2, 2019. Company's previous address: The Gables Market Square Princes Risborough Buckinghamshire HP27 0AN England.
filed on: 2nd, July 2019
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on July 2, 2019
filed on: 2nd, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 29, 2019
filed on: 28th, May 2019
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from April 29, 2020 to July 31, 2019
filed on: 17th, May 2019
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to March 31, 2019 (was April 29, 2019).
filed on: 16th, May 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
On May 1, 2019 new director was appointed.
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 1, 2019 new director was appointed.
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 1, 2019 new director was appointed.
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control April 30, 2019
filed on: 2nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 30, 2019
filed on: 2nd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control April 30, 2019
filed on: 2nd, May 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On May 1, 2019 new director was appointed.
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 6, 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 2, 2018: 15362.00 GBP
filed on: 15th, October 2018
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 3rd, October 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 6, 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On February 1, 2018 new director was appointed.
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 1, 2018 new director was appointed.
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On February 1, 2018 new director was appointed.
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 15, 2018: 15362.00 GBP
filed on: 1st, February 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on December 1, 2017: 15095.00 GBP
filed on: 6th, December 2017
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on April 7, 2017 - 15001.00 GBP
filed on: 15th, August 2017
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 7, 2017: 15001.00 GBP
filed on: 4th, August 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Gables Market Square Princes Risborough Buckinghamshire HP27 0AN. Change occurred on June 21, 2017. Company's previous address: C/O Certax Accounting Marlow Limited the Gables Market Square Princes Risborough Buckinghamshire HP27 0AN.
filed on: 21st, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 1st, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 6, 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 26th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 6, 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 1, 2016: 326.00 GBP
filed on: 6th, April 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 11th, June 2015
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 11, 2015: 15.00 GBP
filed on: 11th, May 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 10, 2015
filed on: 10th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 21, 2015: 13.00 GBP
filed on: 10th, May 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 29, 2014
filed on: 29th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 29, 2014: 12.00 GBP
filed on: 29th, October 2014
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 10th, June 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 14, 2014
filed on: 14th, March 2014
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to October 29, 2013
filed on: 29th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on October 28, 2013: 11.00 GBP
filed on: 28th, October 2013
| capital
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to March 31, 2014
filed on: 18th, April 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, December 2012
| incorporation
|
|