AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2024
filed on: 8th, April 2024
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sat, 6th Apr 2024
filed on: 6th, April 2024
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sat, 6th Apr 2024
filed on: 6th, April 2024
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 6th Apr 2024
filed on: 6th, April 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 1st Mar 2024
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Mar 2024
filed on: 29th, August 2023
| accounts
|
Free Download
(1 page)
|
CH01 |
On Thu, 27th Apr 2023 director's details were changed
filed on: 4th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 27th Apr 2023 director's details were changed
filed on: 4th, August 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 27th Apr 2023
filed on: 4th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 63 Limes Avenue Aylesbury HP21 7HD England on Tue, 25th Apr 2023 to 29 Clifford Road Quainton Aylesbury Bucks HP22 4FT
filed on: 25th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 1st Mar 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Mar 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 12th Mar 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 21st, May 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th Mar 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 12th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Mar 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 12th Feb 2019 director's details were changed
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 12th Feb 2019 director's details were changed
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 12th Feb 2019 director's details were changed
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 63 63, Limes Ave Limes Ave Aylesbury HP21 7HD United Kingdom on Tue, 22nd Jan 2019 to 63 Limes Avenue Aylesbury HP21 7HD
filed on: 22nd, January 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 63 Limes Ave Aylesbury HP21 7HD England on Tue, 22nd Jan 2019 to 63 63, Limes Ave Limes Ave Aylesbury HP21 7HD
filed on: 22nd, January 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on Mon, 21st Jan 2019 to 63 Limes Ave Aylesbury HP21 7HD
filed on: 21st, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 30th Mar 2018
filed on: 30th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Fri, 24th Mar 2017 new director was appointed.
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 24th Mar 2017 new director was appointed.
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 30th Mar 2017
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 8th, February 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 9th Oct 2016
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Tue, 4th Oct 2016 director's details were changed
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 4th Oct 2016 director's details were changed
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on Wed, 10th Aug 2016 to 20-22 Wenlock Road London N1 7GU
filed on: 10th, August 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 145-157 st John Street London EC1V 4PW on Wed, 10th Aug 2016 to 20-22 Wenlock Road London N1 7GU
filed on: 10th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 17th, March 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of current accouting period to Wed, 30th Nov 2016
filed on: 13th, November 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 9th Oct 2015
filed on: 17th, October 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sat, 15th Aug 2015 director's details were changed
filed on: 26th, August 2015
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 17th, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 9th Oct 2014
filed on: 15th, October 2014
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, October 2013
| incorporation
|
|