CS01 |
Confirmation statement with no updates 17th July 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 17th July 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 29th, June 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from The Gatehouse Gatehouse Way Aylesbury HP19 8DB England on 21st February 2022 to The Gatehouse Gatehouse Way Aylesbury HP19 8DB
filed on: 21st, February 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Sivatech Building Gatehouse Close Aylesbury Bucks HP19 8DJ on 21st February 2022 to The Gatehouse Gatehouse Way Aylesbury HP19 8DB
filed on: 21st, February 2022
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 4th October 2021
filed on: 4th, October 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 17th July 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 11th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 17th July 2020
filed on: 24th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control 16th July 2019
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 16th July 2019
filed on: 17th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th July 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 3rd July 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 24th July 2018
filed on: 16th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th July 2018
filed on: 16th, August 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 24th July 2018
filed on: 16th, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd July 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 32 High Street Wendover Bucks HP22 6EA on 30th April 2018 to Sivatech Building Gatehouse Close Aylesbury Bucks HP19 8DJ
filed on: 30th, April 2018
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 3rd July 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 3rd July 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 6th May 2016: 1000.00 GBP
filed on: 31st, May 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th July 2015
filed on: 21st, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 17th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th July 2014
filed on: 24th, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 24th July 2014: 98.00 GBP
capital
|
|
AD01 |
Change of registered address from C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP England on 23rd July 2014 to 32 High Street Wendover Bucks HP22 6EA
filed on: 23rd, July 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 26th, March 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th July 2013
filed on: 13th, August 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 13th August 2013: 98 GBP
capital
|
|
AD01 |
Registered office address changed from Charter Court Midland Road Hemel Hempstead Herts HP2 5GE on 13th August 2013
filed on: 13th, August 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 18th, February 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th July 2012
filed on: 30th, July 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2011
filed on: 2nd, February 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 16th October 2010 director's details were changed
filed on: 22nd, August 2011
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th July 2011
filed on: 16th, August 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 16th October 2010 director's details were changed
filed on: 16th, August 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2010
filed on: 9th, February 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 16th July 2010 director's details were changed
filed on: 10th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th July 2010
filed on: 10th, August 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2009
filed on: 20th, December 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return drawn up to 21st August 2009 with complete member list
filed on: 21st, August 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 6th, August 2009
| officers
|
Free Download
(1 page)
|
288b |
On 15th May 2009 Appointment terminated secretary
filed on: 15th, May 2009
| officers
|
Free Download
(1 page)
|
288a |
On 15th May 2009 Secretary appointed
filed on: 15th, May 2009
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/07/2009 to 30/09/2009
filed on: 21st, December 2008
| accounts
|
Free Download
(1 page)
|
288a |
On 30th July 2008 Director and secretary appointed
filed on: 30th, July 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 30th July 2008 Director appointed
filed on: 30th, July 2008
| officers
|
Free Download
(2 pages)
|
288b |
On 18th July 2008 Appointment terminated secretary
filed on: 18th, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On 18th July 2008 Appointment terminated director
filed on: 18th, July 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, July 2008
| incorporation
|
Free Download
(19 pages)
|