(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 16th Jul 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Fri, 1st Apr 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 16th Jul 2022
filed on: 16th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On Thu, 10th Feb 2022 secretary's details were changed
filed on: 24th, February 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 10th Feb 2022 director's details were changed
filed on: 23rd, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 12 Laidler Crescent Princess Risborough Bucks HP27 9FQ United Kingdom on Wed, 23rd Feb 2022 to 12 Laidler Crescent Princes Risborough HP27 9FQ
filed on: 23rd, February 2022
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 10th Feb 2022 director's details were changed
filed on: 16th, February 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 10th Feb 2022 secretary's details were changed
filed on: 16th, February 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 5 Clarks Cottages Kiln Road Prestwood Great Missenden HP16 9DG England on Wed, 16th Feb 2022 to 12 Laidler Crescent Princess Risborough Bucks HP27 9FQ
filed on: 16th, February 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 4th, November 2021
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Thu, 30th Sep 2021
filed on: 4th, November 2021
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 4th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 16th Jul 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 21st Jul 2019
filed on: 16th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th Jul 2020
filed on: 16th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Tue, 21st Jul 2020 to Tue, 31st Mar 2020
filed on: 18th, March 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sun, 21st Jul 2019
filed on: 24th, July 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 21st Jul 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 6th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 21st Jul 2018
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st Jul 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Sat, 30th Sep 2017
filed on: 27th, June 2017
| accounts
|
Free Download
(1 page)
|
(CH03) On Wed, 8th Feb 2017 secretary's details were changed
filed on: 9th, February 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 2 Holly Cottages Penn Street Amersham HP7 0PP on Wed, 8th Feb 2017 to 5 Clarks Cottages Kiln Road Prestwood Great Missenden HP16 9DG
filed on: 8th, February 2017
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 8th Feb 2017 director's details were changed
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 21st Jul 2016
filed on: 7th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 18th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 21st Jul 2015
filed on: 11th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 11th Aug 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 21st, July 2014
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on Mon, 21st Jul 2014: 1.00 GBP
capital
|
|