CS01 |
Confirmation statement with no updates 10th September 2023
filed on: 13th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 8th August 2023
filed on: 9th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 16th September 2016
filed on: 27th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 20th, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 10th September 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 10th September 2021
filed on: 10th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 2nd, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 10th September 2020
filed on: 10th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 15th, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 14th September 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 14th June 2019
filed on: 14th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th June 2019. New Address: Sanderum House Oakley Road Sanderum Centre Chinnor OX39 4TW. Previous address: C/O Aps Accountancy Limited 4 Cromwell Court New Street Aylesbury Buckinghamshire HP20 2PB United Kingdom
filed on: 14th, June 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 12th June 2019. New Address: C/O Aps Accountancy Limited 4 Cromwell Court New Street Aylesbury Buckinghamshire HP20 2PB. Previous address: Sanderum House Oakley Road Sanderum Centre Chinnor Oxon OX39 4TW
filed on: 12th, June 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 12th June 2019
filed on: 12th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th September 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 30th May 2018
filed on: 30th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 14th September 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 14th September 2016
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
13th November 2015 - the day director's appointment was terminated
filed on: 13th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 16th September 2015 with full list of members
filed on: 17th, September 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 16th September 2014 with full list of members
filed on: 16th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 16th September 2014: 100.00 GBP
capital
|
|
AAMD |
Amended accounts made up to 30th September 2013
filed on: 16th, April 2014
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 10th March 2014
filed on: 10th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 16th September 2013 with full list of members
filed on: 17th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th September 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 14th, June 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 16th September 2012 with full list of members
filed on: 27th, September 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 16th, September 2011
| incorporation
|
Free Download
(7 pages)
|