CS01 |
Confirmation statement with updates 2023-11-15
filed on: 29th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2022-10-31
filed on: 29th, August 2023
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2022-07-31
filed on: 13th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-11-15
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2022-10-20
filed on: 28th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-10-27
filed on: 28th, October 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 High Trees Road Reigate RH2 7EJ. Change occurred on 2022-10-28. Company's previous address: 164 Chartridge Lane Chesham Buckinghamshire HP5 2SE England.
filed on: 28th, October 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-10-27
filed on: 28th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-10-31
filed on: 29th, July 2022
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-05-17
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-11-15
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2020-10-31
filed on: 31st, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020-11-15
filed on: 30th, December 2020
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 27th, October 2020
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-05-08
filed on: 15th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-05-08
filed on: 8th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-11-15
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2018-10-31
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 164 Chartridge Lane Chesham Buckinghamshire HP5 2SE. Change occurred on 2019-07-26. Company's previous address: 2 Michaels Court Hanney Road Southmoor Abingdon Oxfordshire OX13 5HR England.
filed on: 26th, July 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-12-24
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2018-09-20
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-11-15
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2018-09-20: 1.00 GBP
filed on: 23rd, October 2018
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-10-31
filed on: 9th, February 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2017-11-30 to 2017-10-31
filed on: 15th, January 2018
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-12-19
filed on: 19th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-12-19
filed on: 19th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-12-12
filed on: 12th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-17
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-11-30
filed on: 1st, March 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-11-17
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 2 Michaels Court Hanney Road Southmoor Abingdon Oxfordshire OX13 5HR. Change occurred on 2016-03-10. Company's previous address: Bay View House St. Ives Road Carbis Bay St. Ives TR26 2RT United Kingdom.
filed on: 10th, March 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 18th, November 2015
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 2015-11-18: 1.00 GBP
capital
|
|