CS01 |
Confirmation statement with updates Saturday 9th November 2024
filed on: 28th, November 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2023
filed on: 30th, April 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th November 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 9th November 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 9th November 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Monday 9th November 2020
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 9th November 2019
filed on: 22nd, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 22nd November 2019
filed on: 22nd, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 1st March 2018
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 9th November 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Astral House Granville Way Bicester Oxfordshire OX26 4JT. Change occurred on Tuesday 4th December 2018. Company's previous address: Unit 3B Broadfields Court Broadfield Court Aylesbury Buckinghamshire HP19 8BU England.
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 1st March 2018
filed on: 20th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Sunday 12th November 2017 director's details were changed
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 13th November 2017 director's details were changed
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th November 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 13th November 2017
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 3B Broadfields Court Broadfield Court Aylesbury Buckinghamshire HP19 8BU. Change occurred on Friday 4th August 2017. Company's previous address: 28 Wantage Crescent Wing Leighton Buzzard Bedfordshire LU7 0NH England.
filed on: 4th, August 2017
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Monday 8th May 2017
filed on: 9th, May 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 28 Wantage Crescent Wing Leighton Buzzard Bedfordshire LU7 0NH. Change occurred on Tuesday 9th May 2017. Company's previous address: Bryn Gwenallt Glyndyfrdwy Corwen Denbighshire LL21 9BN.
filed on: 9th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 9th November 2016
filed on: 9th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 4th, May 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 28th October 2015
filed on: 29th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 29th October 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 8th September 2014
filed on: 8th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 8th September 2014
capital
|
|
AP01 |
New director appointment on Friday 3rd January 2014.
filed on: 3rd, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 3rd January 2014
filed on: 3rd, January 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 2nd August 2013.
filed on: 2nd, August 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 31st July 2013.
filed on: 31st, July 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Wednesday 31st July 2013) of a secretary
filed on: 31st, July 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 30th July 2013
filed on: 30th, July 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 25th, July 2013
| incorporation
|
|