AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 13th, April 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 15, 2023
filed on: 15th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control January 10, 2023
filed on: 9th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On October 24, 2022 director's details were changed
filed on: 9th, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 10, 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement February 3, 2023
filed on: 3rd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On February 3, 2023 secretary's details were changed
filed on: 3rd, February 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On October 23, 2022 director's details were changed
filed on: 3rd, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 3, 2023 director's details were changed
filed on: 3rd, February 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 16, Great Western Court, Frome Road Radstock Somerset BA3 3FZ United Kingdom to 7 7 Henry Hoare Drive Glebe Farm Milton Keynes MK17 8GZ on October 23, 2022
filed on: 23rd, October 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 7 Henry Hoare Drive Glebe Farm Milton Keynes MK17 8GZ England to 7 Henry Hoare Drive Glebe Farm Milton Keynes MK17 8BZ on October 23, 2022
filed on: 23rd, October 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 10, 2022
filed on: 6th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 10, 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 21st, April 2020
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Flat 16 Frome Road Radstock Somerset BA3 3FZ United Kingdom to Flat 16, Great Western Court, Frome Road Radstock Somerset BA3 3FZ on January 21, 2020
filed on: 21st, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 10, 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH03 |
On January 21, 2020 secretary's details were changed
filed on: 21st, January 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On January 10, 2020 director's details were changed
filed on: 21st, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Fat 16 Great Western Court Frome Road Radstock BA3 3FZ England to Flat 16 Frome Road Radstock Somerset BA3 3FZ on June 12, 2019
filed on: 12th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 8th, June 2019
| accounts
|
Free Download
(4 pages)
|
CH01 |
On January 10, 2019 director's details were changed
filed on: 20th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 10, 2019
filed on: 20th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 9th, March 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 27, 2017
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates January 10, 2018
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 12 Selway House Frome Road Radstock BA3 3FL England to Fat 16 Great Western Court Frome Road Radstock BA3 3FZ on January 8, 2018
filed on: 8th, January 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 353 Micklefield Road 353, Micklefield Rd High Wycombe HP13 7HX United Kingdom to Flat 12 Selway House Frome Road Radstock BA3 3FL on September 10, 2017
filed on: 10th, September 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, December 2016
| incorporation
|
Free Download
(9 pages)
|