AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 15th Jul 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 5th Apr 2023. New Address: 17 Camellia Place Twickenham TW2 7HZ. Previous address: Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL United Kingdom
filed on: 5th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 15th Jul 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Jul 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jul 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 15th Jul 2020
filed on: 16th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 15th Jul 2020
filed on: 16th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 14th Jul 2020
filed on: 16th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 15th Jul 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tue, 14th Jul 2020 director's details were changed
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 3rd Jul 2020
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Fri, 3rd Jul 2020 - the day director's appointment was terminated
filed on: 3rd, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 3rd Jul 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Jul 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 16th Jul 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 21st May 2019. New Address: Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL. Previous address: 7 Turneys Drive Wolverton Mill Milton Keynes MK12 5GY United Kingdom
filed on: 21st, May 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Mon, 15th Oct 2018 new director was appointed.
filed on: 15th, October 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 15th Oct 2018 - the day director's appointment was terminated
filed on: 15th, October 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 15th Oct 2018
filed on: 15th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 16th Jul 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Sun, 1st Jul 2018
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 10th Jul 2018
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 10th Jul 2018
filed on: 11th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 10th Jul 2018 director's details were changed
filed on: 11th, July 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 23rd Aug 2017
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 21st Jul 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wed, 23rd Aug 2017
filed on: 23rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 19th Apr 2017. New Address: 7 Turneys Drive Wolverton Mill Milton Keynes MK12 5GY. Previous address: 10 Bradden Lane Gaddersden Row Hemel Hempstead HP2 6JB United Kingdom
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 21st Jul 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 27th Jul 2015: 100.00 GBP
filed on: 15th, September 2015
| capital
|
Free Download
(4 pages)
|
CH01 |
On Mon, 27th Jul 2015 director's details were changed
filed on: 28th, July 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, July 2015
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Capital declared on Wed, 22nd Jul 2015: 1.00 GBP
capital
|
|
AP01 |
On Wed, 22nd Jul 2015 new director was appointed.
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 22nd Jul 2015 - the day director's appointment was terminated
filed on: 22nd, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 22nd Jul 2015 new director was appointed.
filed on: 22nd, July 2015
| officers
|
Free Download
(2 pages)
|