CS01 |
Confirmation statement with no updates March 28, 2024
filed on: 28th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 13th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 28, 2023
filed on: 10th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on March 10, 2023
filed on: 11th, March 2023
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 3rd, December 2022
| accounts
|
Free Download
(2 pages)
|
CH01 |
On May 6, 2022 director's details were changed
filed on: 7th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 29, 2022 director's details were changed
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 21, 2022
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On March 21, 2022 new director was appointed.
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 21, 2022 new director was appointed.
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 28, 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Sunnybank Cottage Bullocks Farm Lane Wheeler End High Wycombe HP14 3NQ. Change occurred on March 28, 2022. Company's previous address: 32 Hanney Road, Steventon Abingdon OX13 6AL England.
filed on: 28th, March 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 21, 2022
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 21, 2022
filed on: 28th, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On March 21, 2022 new director was appointed.
filed on: 28th, March 2022
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address 32 32 Hanney Road, Steventon Abingdon OX13 6AL. Change occurred on February 25, 2022. Company's previous address: 134 Mercian Way Slough SL1 5LE England.
filed on: 25th, February 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 32 Hanney Road, Steventon Abingdon OX13 6AL. Change occurred on February 25, 2022. Company's previous address: 32 32 Hanney Road, Steventon Abingdon OX13 6AL England.
filed on: 25th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 19th, September 2021
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 21, 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 6th, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 21, 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 134 Mercian Way Slough SL1 5LE. Change occurred on September 6, 2019. Company's previous address: 9 Lewins Way Slough SL1 5JQ England.
filed on: 6th, September 2019
| address
|
Free Download
(1 page)
|
CH01 |
On September 6, 2019 director's details were changed
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 6, 2019
filed on: 6th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 21, 2019
filed on: 14th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 23rd, December 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 9 Lewins Way Slough SL1 5JQ. Change occurred on November 14, 2018. Company's previous address: The Tall House 29a West Street Marlow Bucks SL7 2LS.
filed on: 14th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 21, 2018
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from May 31, 2018 to March 31, 2018
filed on: 7th, June 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, May 2017
| incorporation
|
Free Download
|