(CS01) Confirmation statement with updates Sat, 23rd Dec 2023
filed on: 17th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 12th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Fri, 23rd Dec 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(8 pages)
|
(PSC05) Change to a person with significant control Thu, 1st Sep 2022
filed on: 15th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 10th Sep 2022 director's details were changed
filed on: 15th, September 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Iver Grove (Main Building) Wood Lane Iver Buckinghamshire England on Thu, 15th Sep 2022 to Iver Grove Wood Lane Iver SL0 0LB
filed on: 15th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 21st Jul 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 21st Jul 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 70 Sierra Road High Wycombe HP11 1GY England on Tue, 15th Dec 2020 to Iver Grove (Main Building) Wood Lane Iver Buckinghamshire
filed on: 15th, December 2020
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 20th Oct 2020 new director was appointed.
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 20th Oct 2020
filed on: 26th, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 20th Oct 2020 new director was appointed.
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 27th, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Fri, 21st Aug 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Tue, 11th Feb 2020
filed on: 11th, February 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Penhurst House 14 Sierra Road High Wycombe HP11 1GY England on Wed, 15th Jan 2020 to 70 Sierra Road High Wycombe HP11 1GY
filed on: 15th, January 2020
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 28th Oct 2019 new director was appointed.
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 16th Sep 2019 new director was appointed.
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 4th Sep 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 29th Jan 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th Aug 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 16th Aug 2017
filed on: 27th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Iver Grove Wood Lane Iver Buckinghamshire SL0 0LB England on Tue, 27th Sep 2016 to Penhurst House 14 Sierra Road High Wycombe HP11 1GY
filed on: 27th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 16th Aug 2016
filed on: 24th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 49 Station Road Polegate East Sussex BN26 6EA on Tue, 8th Mar 2016 to Iver Grove Wood Lane Iver Buckinghamshire SL0 0LB
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 16th Aug 2015
filed on: 15th, September 2015
| annual return
|
Free Download
(6 pages)
|
(CH01) On Sat, 1st Aug 2015 director's details were changed
filed on: 15th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 20th Jul 2015
filed on: 20th, July 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 19th, March 2015
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 5th Mar 2015: 6000000.00 GBP
filed on: 6th, March 2015
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Cricketfield Bungalow Cheapside Lane Denham Buckinghamshire UB9 5AE on Thu, 29th Jan 2015 to 49 Station Road Polegate East Sussex BN26 6EA
filed on: 29th, January 2015
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, December 2014
| resolution
|
|
(SH01) Capital declared on Mon, 1st Dec 2014: 60000.00 GBP
filed on: 3rd, December 2014
| capital
|
Free Download
(3 pages)
|
(AP01) On Mon, 1st Dec 2014 new director was appointed.
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Dec 2014 new director was appointed.
filed on: 3rd, December 2014
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 10th Oct 2014
filed on: 10th, October 2014
| resolution
|
|
(CERTNM) Company name changed unco LTDcertificate issued on 10/10/14
filed on: 10th, October 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 2nd, October 2014
| change of name
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Wed, 31st Dec 2014
filed on: 1st, September 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 16th Aug 2014
filed on: 1st, September 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, August 2013
| incorporation
|
|
(SH01) Capital declared on Fri, 16th Aug 2013: 100.00 GBP
capital
|
|