CS01 |
Confirmation statement with updates 5th August 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 27th April 2023. New Address: Unit J, Merlin Centre Gatehouse Close Aylesbury Buckinghamshire HP19 8DP. Previous address: Inter City House, 3-4 Cheadle Court Turves Road Cheadle Hulme Cheadle Cheshire SK8 6AW United Kingdom
filed on: 27th, April 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st March 2023
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 31st March 2023
filed on: 4th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
31st March 2023 - the day director's appointment was terminated
filed on: 4th, April 2023
| officers
|
Free Download
(1 page)
|
TM01 |
31st March 2023 - the day director's appointment was terminated
filed on: 4th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st March 2023
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 31st March 2023
filed on: 4th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 31st March 2023
filed on: 4th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(10 pages)
|
TM01 |
16th February 2023 - the day director's appointment was terminated
filed on: 15th, March 2023
| officers
|
Free Download
(1 page)
|
TM01 |
16th February 2023 - the day director's appointment was terminated
filed on: 15th, March 2023
| officers
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 23rd February 2023
filed on: 23rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 16th February 2023
filed on: 23rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 16th February 2023
filed on: 23rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 22nd, August 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 5th August 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th August 2021
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 5th August 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 5th August 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 21st, February 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 5th August 2018
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(9 pages)
|
PSC07 |
Cessation of a person with significant control 13th September 2017
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 13th September 2017
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th August 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 13th April 2017 director's details were changed
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th April 2017 director's details were changed
filed on: 17th, August 2017
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 17th August 2017
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 17th August 2017
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 17th August 2017
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 27th July 2016 director's details were changed
filed on: 31st, August 2016
| officers
|
Free Download
(3 pages)
|
CH01 |
On 27th July 2016 director's details were changed
filed on: 31st, August 2016
| officers
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 5th August 2016
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 31st August 2016 to 31st December 2016
filed on: 26th, April 2016
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 6th, August 2015
| incorporation
|
Free Download
(39 pages)
|
SH01 |
Statement of Capital on 6th August 2015: 100.00 GBP
capital
|
|