CS01 |
Confirmation statement with updates 2023-12-03
filed on: 23rd, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 25 Osier Way Olney MK46 5FP England to Haywards Room Henlow Bridge Lakes Bridge End Road Henlow Bedfordshire SG16 6DD on 2023-07-31
filed on: 31st, July 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-06-15
filed on: 27th, June 2023
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021-01-27
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-02-24
filed on: 24th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-12-03
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2022-11-30 to 2022-12-31
filed on: 19th, December 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-11-30
filed on: 2nd, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021-11-30
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-03
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021-05-16
filed on: 16th, May 2021
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-11-30
filed on: 5th, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-30
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
On 2016-06-11 - new secretary appointed
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-11-30
filed on: 23rd, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-30
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-11-30
filed on: 18th, July 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Olney Office Park 1 Osier Way Olney Bucks MK46 5FP England to 25 Osier Way Olney MK46 5FP on 2019-05-15
filed on: 15th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-11-30
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2018-10-15
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-11-30
filed on: 30th, August 2018
| accounts
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on 2018-03-27
filed on: 4th, June 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018-05-04
filed on: 4th, May 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
PSC01 |
Notification of a person with significant control 2018-03-29
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-03-29
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-03-29
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 2017-12-06: 79.00 GBP
filed on: 15th, March 2018
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 15th, March 2018
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 25 Osier Way Olney MK46 5FP England to Olney Office Park 1 Osier Way Olney Bucks MK46 5FP on 2018-03-01
filed on: 1st, March 2018
| address
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 2018-02-28
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-12-06
filed on: 28th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-07
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-12-15
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2017-12-06
filed on: 7th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2016-11-30
filed on: 17th, February 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Jane Coles 25 Olney Office Park 25 Osier Way Olney Buckinghamshire MK46 5FP England to 25 Osier Way Olney MK46 5FP on 2017-01-16
filed on: 16th, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-12-07
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 2016-06-30 to 2016-11-30
filed on: 11th, November 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-07-20
filed on: 20th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2016-07-20
filed on: 20th, July 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-07-18
filed on: 20th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-07-18
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-07-18: 100.00 GBP
filed on: 19th, July 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-07-18
filed on: 19th, July 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-07-18
filed on: 18th, July 2016
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-06-11 with full list of members
filed on: 22nd, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-06-22: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from Peterbridge House the Lakes Northampton NN4 7HB United Kingdom to C/O Jane Coles 25 Olney Office Park 25 Osier Way Olney Buckinghamshire MK46 5FP on 2015-08-13
filed on: 13th, August 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, June 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-06-11: 1.00 GBP
capital
|
|