AP01 |
New director was appointed on 2024-01-18
filed on: 24th, January 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-12-22
filed on: 10th, January 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 3rd, October 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 12th, December 2022
| accounts
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 088458300002 in full
filed on: 17th, March 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088458300004, created on 2022-02-24
filed on: 25th, February 2022
| mortgage
|
Free Download
(37 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 29th, September 2021
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 088458300003, created on 2021-08-06
filed on: 9th, August 2021
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 088458300002, created on 2021-04-29
filed on: 29th, April 2021
| mortgage
|
Free Download
(36 pages)
|
MR04 |
Satisfaction of charge 088458300001 in full
filed on: 12th, March 2021
| mortgage
|
Free Download
(1 page)
|
CH03 |
On 2021-01-01 secretary's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 12th, January 2021
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2020-01-01
filed on: 27th, February 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-01-01
filed on: 27th, February 2020
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 088458300001, created on 2019-12-04
filed on: 5th, December 2019
| mortgage
|
Free Download
(37 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 24th, September 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2019-08-30 director's details were changed
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-08-08
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-07-23
filed on: 5th, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-07-22
filed on: 5th, August 2019
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2019-06-03) of a secretary
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2019-06-03
filed on: 27th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-03-14
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-03-14
filed on: 28th, March 2019
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2018-05-24: 1666.67 GBP
filed on: 12th, March 2019
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2019-03-05 director's details were changed
filed on: 12th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 6th, August 2018
| accounts
|
Free Download
(8 pages)
|
AP03 |
Appointment (date: 2018-02-13) of a secretary
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2018-02-13
filed on: 26th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 20th, September 2017
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2017-07-21 director's details were changed
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2017-03-01
filed on: 21st, April 2017
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2017-03-01) of a secretary
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, April 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, April 2017
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, November 2016
| resolution
|
Free Download
(31 pages)
|
AP01 |
New director was appointed on 2016-08-01
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-08-01
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-08-01
filed on: 9th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-15
filed on: 29th, June 2016
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2015-09-01 director's details were changed
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2015-09-01 secretary's details were changed
filed on: 29th, June 2016
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, April 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, April 2016
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 25th, February 2016
| resolution
|
Free Download
(28 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 9th, February 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2014-12-31
filed on: 31st, January 2016
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2015-01-31 to 2014-12-31
filed on: 1st, October 2015
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2015-01-20: 1000.00 GBP
filed on: 28th, May 2015
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2015-01-16
filed on: 27th, May 2015
| capital
|
Free Download
(5 pages)
|
CH01 |
On 2015-01-05 director's details were changed
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-15
filed on: 5th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-03-05: 1.00 GBP
capital
|
|
CH03 |
On 2015-01-05 secretary's details were changed
filed on: 5th, March 2015
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA. Change occurred on 2015-02-03. Company's previous address: Briar Cottage Manor Road Penn Buckinghamshire HP10 8HY England.
filed on: 3rd, February 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, January 2014
| incorporation
|
Free Download
(37 pages)
|