CS01 |
Confirmation statement with no updates Thu, 18th Jan 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 1st Aug 2023 director's details were changed
filed on: 1st, August 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Aug 2023
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Jan 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 24th, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 18th Jan 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Jan 2021
filed on: 28th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sat, 18th Jan 2020
filed on: 19th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Jan 2019
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tue, 1st May 2018
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Tue, 1st May 2018 new director was appointed.
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Jan 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 12th Mar 2017
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 18th Jan 2017
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tue, 17th Jan 2017 director's details were changed
filed on: 19th, January 2017
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 6th Aug 2015: 2.00 GBP
filed on: 2nd, October 2016
| capital
|
Free Download
(3 pages)
|
TM01 |
Sun, 2nd Oct 2016 - the day director's appointment was terminated
filed on: 2nd, October 2016
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 5th Aug 2016
filed on: 2nd, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: Sat, 6th Aug 2016. New Address: 2 Freyberg Drive Aylesbury Buckinghamshire HP18 0HR. Previous address: 10 Lowndes Avenue Chesham Buckinghamshire HP5 2HH United Kingdom
filed on: 6th, August 2016
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 12th Oct 2015: 1.00 GBP
filed on: 12th, October 2015
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, August 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Thu, 6th Aug 2015: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|