AA |
Total exemption full accounts data made up to 31st January 2023
filed on: 3rd, October 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 5th May 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 8th November 2022 director's details were changed
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 Hamilton Court 8 Hamilton Court Buckingham Road Aylesbury HP19 9rd England on 9th November 2022 to 8 Hamilton Court Buckingham Road Aylesbury HP19 9rd
filed on: 9th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 33 Summers House Coxhill Way Aylesbury HP21 8FN England on 15th June 2022 to 8 Hamilton Court 8 Hamilton Court Buckingham Road Aylesbury HP19 9rd
filed on: 15th, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th May 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 89 Narbeth Drive Aylesbury HP20 1NU England on 24th November 2021 to 33 Summers House Coxhill Way Aylesbury HP21 8FN
filed on: 24th, November 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st January 2021
filed on: 1st, September 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 5th May 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 24th January 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 24th, April 2020
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 21st February 2020
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st February 2020
filed on: 21st, February 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 9 North Road Didcot OX11 7EQ England on 21st February 2020 to 89 Narbeth Drive Aylesbury HP20 1NU
filed on: 21st, February 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 126 Oldacre Road Oldbury B68 0RF United Kingdom on 7th February 2020 to 9 North Road Didcot OX11 7EQ
filed on: 7th, February 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 24th January 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2019
filed on: 15th, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 24th January 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 25th, January 2018
| incorporation
|
Free Download
(8 pages)
|