(CS01) Confirmation statement with updates 13th March 2024
filed on: 13th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 1st January 2024 director's details were changed
filed on: 7th, March 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2024 director's details were changed
filed on: 7th, March 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 13th March 2023
filed on: 27th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 29th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 13th March 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 13th March 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 1st April 2021 director's details were changed
filed on: 1st, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 13th March 2020
filed on: 19th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 10th, January 2020
| accounts
|
Free Download
(6 pages)
|
(CH01) On 30th January 2019 director's details were changed
filed on: 19th, March 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 13th March 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2018
filed on: 16th, January 2019
| accounts
|
Free Download
(6 pages)
|
(MR04) Satisfaction of charge 094879280001 in full
filed on: 11th, October 2018
| mortgage
|
Free Download
|
(MR01) Registration of charge 094879280002, created on 19th September 2018
filed on: 20th, September 2018
| mortgage
|
Free Download
(11 pages)
|
(PSC02) Notification of a person with significant control 6th November 2017
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 6th November 2017
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 6th November 2017
filed on: 16th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 13th March 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On 1st September 2017 director's details were changed
filed on: 11th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st September 2017
filed on: 11th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to 30th April 2017 from 31st March 2017
filed on: 21st, August 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 13th March 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
(MR01) Registration of charge 094879280001, created on 19th September 2016
filed on: 22nd, September 2016
| mortgage
|
Free Download
(22 pages)
|
(CH01) On 6th April 2016 director's details were changed
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st April 2016: 10.00 GBP
filed on: 13th, April 2016
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2016
filed on: 13th, April 2016
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st April 2016
filed on: 13th, April 2016
| officers
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 13th March 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O Excel Office Supplies Paje House 164 West Wycombe Road High Wycombe Bucks HP12 3AE on 18th March 2016 to Paje House 164 West Wycombe Road High Wycombe Bucks. HP12 3AE
filed on: 18th, March 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 25-26 Momentum Business Park Warpsgrove Lane Chalgrove Oxford OX44 7RW United Kingdom on 16th March 2016 to C/O Excel Office Supplies Paje House 164 West Wycombe Road High Wycombe Bucks HP12 3AE
filed on: 16th, March 2016
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 13th, March 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 13th March 2015: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|