PSC04 |
Change to a person with significant control 2022-01-01
filed on: 11th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-01-01
filed on: 8th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2023-01-31
filed on: 29th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023-03-17
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023-05-01
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 36 Wornal Park Menmarsh Road Worminghall Aylesbury Bucks HP18 9PH United Kingdom to 36 Wornal Park Menmarsh Road Worminghall Aylesbury Bucks HP18 9PH on 2023-05-16
filed on: 16th, May 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 27 Wornall Park Menmarsh Road Worminghall Aylesbury Bucks HP18 9PH United Kingdom to 36 Wornal Park Menmarsh Road Worminghall Aylesbury Bucks HP18 9PH on 2023-05-16
filed on: 16th, May 2023
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 36 Wornal Park Menmarsh Road Worminghall Buckinghamshire HP18 9PH to 27 Wornall Park Menmarsh Road Worminghall Aylesbury Bucks HP18 9PH on 2023-05-16
filed on: 16th, May 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2016-12-08
filed on: 10th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021-09-15 director's details were changed
filed on: 10th, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-01-01
filed on: 17th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-03-17
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2021-12-01
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-03-09
filed on: 9th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2021-12-01: 1.00 GBP
filed on: 9th, March 2022
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-01-01
filed on: 9th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022-01-01
filed on: 9th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2022-01-31
filed on: 7th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-12-07
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-01-31
filed on: 12th, May 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-07
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020-10-07 director's details were changed
filed on: 9th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-01-31
filed on: 13th, July 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019-12-07
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-01-31
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-07
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-01-31
filed on: 25th, October 2018
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from 2017-12-31 to 2018-01-31
filed on: 6th, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-12-07
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017-06-14 director's details were changed
filed on: 19th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 27 Wilkins Road Oxford OX4 2HY England to Unit 36 Wornal Park Menmarsh Road Worminghall Buckinghamshire HP18 9PH on 2017-06-08
filed on: 8th, June 2017
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, December 2016
| incorporation
|
Free Download
(10 pages)
|