CS01 |
Confirmation statement with updates January 5, 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 16th, May 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 20 Smeaton Close Aylesbury HP19 8FJ England to Unit 20 Space Business Centre Smeaton Close Aylesbury HP19 8FJ on January 19, 2023
filed on: 19th, January 2023
| address
|
Free Download
(1 page)
|
CH01 |
On November 10, 2021 director's details were changed
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2022
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 099070320003, created on November 16, 2021
filed on: 6th, December 2021
| mortgage
|
Free Download
(38 pages)
|
AD01 |
Registered office address changed from Unit 16 Aylesbury Space Business Centre Smeaton Close Aylesbury HP19 8FJ England to Unit 20 Smeaton Close Aylesbury HP19 8FJ on December 1, 2021
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099070320002, created on November 11, 2021
filed on: 11th, November 2021
| mortgage
|
Free Download
(41 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control January 1, 2020
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2020 director's details were changed
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2020 director's details were changed
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 5, 2021
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 24th, October 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates January 5, 2020
filed on: 5th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 34 Plym Close Aylesbury HP21 8SY United Kingdom to Unit 16 Aylesbury Space Business Centre Smeaton Close Aylesbury HP19 8FJ on November 20, 2019
filed on: 20th, November 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 099070320001, created on June 13, 2019
filed on: 25th, June 2019
| mortgage
|
Free Download
(39 pages)
|
CS01 |
Confirmation statement with updates April 6, 2019
filed on: 6th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On April 7, 2017 director's details were changed
filed on: 6th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 6, 2019 new director was appointed.
filed on: 6th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 11th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 7, 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 4, 2017
filed on: 7th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates December 7, 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 7, 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, December 2015
| incorporation
|
Free Download
(22 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Capital declared on December 8, 2015: 10.00 GBP
capital
|
|