CS01 |
Confirmation statement with updates 22nd May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Unit 24 Tolsons Mill Mill Lane Fazeley Tamworth B78 3QD United Kingdom on 17th May 2023 to 2 Vallis Farm Cottages Egford Frome BA11 3JQ
filed on: 17th, May 2023
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 17th May 2023
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 17th May 2023
filed on: 17th, May 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th May 2023
filed on: 17th, May 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th May 2023
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 17th May 2023
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 25th July 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 25th July 2021
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 25th July 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 25th July 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 3rd June 2019 director's details were changed
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 3rd June 2019
filed on: 17th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on 17th June 2019 to Unit 24 Tolsons Mill Mill Lane Fazeley Tamworth B78 3QD
filed on: 17th, June 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 3rd June 2019 director's details were changed
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 21st, November 2018
| accounts
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 6th April 2018: 10.00 GBP
filed on: 28th, September 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 6th April 2018
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th July 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 25th July 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 2nd, March 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 25th July 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th July 2015
filed on: 14th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 11th, March 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Jenner & Co 245 Queensway Bletchley Milton Keynes MK2 2EH on 14th October 2014 to 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW
filed on: 14th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 25th July 2014
filed on: 28th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th July 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 16th, April 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 1st July 2013 director's details were changed
filed on: 12th, August 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th July 2013
filed on: 12th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th August 2013: 1 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 25th, July 2012
| incorporation
|
Free Download
(7 pages)
|