AA |
Micro company accounts made up to 2023-03-31
filed on: 20th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-11-09
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-09
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 17th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-09
filed on: 26th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021-03-15 director's details were changed
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-03-15
filed on: 11th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 10th, March 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Kingsgate House North Wing Ground Floor, Newbury Road Andover Hampshire SP10 4DU. Change occurred on 2020-12-07. Company's previous address: 2 Minton Place Victoria Road Bicester Oxon OX26 6QB United Kingdom.
filed on: 7th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-11-09
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 2 Minton Place Victoria Road Bicester Oxon OX26 6QB. Change occurred on 2020-01-31. Company's previous address: 11 Bell Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8JR.
filed on: 31st, January 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 23rd, December 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-09
filed on: 20th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 21st, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-09
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 27th, December 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-09
filed on: 1st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-11-09
filed on: 22nd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 11 Bell Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8JR. Change occurred on 2015-12-24. Company's previous address: Riverside House 44 Wedgewood Street Aylesbury Buckinghamshire HP19 7HL.
filed on: 24th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-11-09
filed on: 24th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-12-24: 10.00 GBP
capital
|
|
AD01 |
New registered office address 11 Bell Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8JR. Change occurred on 2015-12-24. Company's previous address: 11 Bell Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8JR England.
filed on: 24th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 23rd, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-11-09
filed on: 16th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 5th, January 2015
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Unit 7 Space Business Centre Smeaton Close Aylesbury Buckinghamshire HP19 8FJ England on 2013-12-19
filed on: 19th, December 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-11-09
filed on: 19th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-12-19: 10.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 2nd, September 2013
| accounts
|
Free Download
(5 pages)
|
RT01 |
Administrative restoration application
filed on: 30th, August 2013
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 16th, July 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-11-09
filed on: 2nd, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 12th, April 2012
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, February 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-11-09
filed on: 6th, February 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2011
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Fairacre Chiltern Road Ballinger Great Missenden HP16 9LJ England on 2011-08-09
filed on: 9th, August 2011
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2010-11-30 to 2011-03-31
filed on: 16th, March 2011
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2010-10-01 director's details were changed
filed on: 4th, January 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-11-09
filed on: 4th, January 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 9th, November 2009
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|