CS01 |
Confirmation statement with updates 2024-02-24
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(8 pages)
|
CH01 |
On 2023-09-21 director's details were changed
filed on: 22nd, September 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-09-21
filed on: 22nd, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 9 Ladymead Farm Quainton Aylesbury Buckinghamshire HP22 4AN England to Unit 10 Jefferson Way Thame Oxfordshire OX9 3SZ on 2023-09-22
filed on: 22nd, September 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023-09-21 director's details were changed
filed on: 22nd, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-09-21 director's details were changed
filed on: 22nd, September 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2023-09-21 secretary's details were changed
filed on: 22nd, September 2023
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023-09-21
filed on: 22nd, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 13th, July 2023
| accounts
|
Free Download
(10 pages)
|
SH02 |
Sub-division of shares on 2023-04-01
filed on: 8th, June 2023
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, May 2023
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2023-04-01: 100.00 GBP
filed on: 5th, May 2023
| capital
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2023-04-01
filed on: 4th, May 2023
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association, Resolution
filed on: 4th, May 2023
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 4th, May 2023
| resolution
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 4th, May 2023
| incorporation
|
Free Download
(20 pages)
|
AP01 |
New director was appointed on 2023-04-01
filed on: 4th, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023-02-24
filed on: 27th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 20th, June 2022
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 2022-03-21
filed on: 4th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-03-21 director's details were changed
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
AP03 |
On 2022-03-20 - new secretary appointed
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-03-21
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022-03-21
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-03-01
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-03-01 director's details were changed
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-03-07 director's details were changed
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 9 Ladymead Farm Quainton Aylesbury Buckinghamshire HP22 4AN England to Unit 9 Ladymead Farm Quainton Aylesbury Buckinghamshire HP22 4AN on 2022-03-28
filed on: 28th, March 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 9 Denham Quainton Aylesbury HP22 4AN England to Unit 9 Ladymead Farm Quainton Aylesbury Buckinghamshire HP22 4AN on 2022-03-08
filed on: 8th, March 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2022-03-07 director's details were changed
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-03-07
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-24
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 21st, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-24
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-03-31
filed on: 27th, May 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 16 Worminghall Road Ickford Aylesbury HP18 9JD United Kingdom to Unit 9 Denham Quainton Aylesbury HP22 4AN on 2020-04-29
filed on: 29th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-02-24
filed on: 17th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-11-11
filed on: 11th, November 2019
| resolution
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2020-02-28 to 2020-03-31
filed on: 3rd, September 2019
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, February 2019
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 2019-02-25: 100.00 GBP
capital
|
|