(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 21st, February 2024
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thursday 8th February 2024
filed on: 9th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 8th February 2024 director's details were changed
filed on: 8th, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Henley House 5 Timpson Court Great Kingshill High Wycombe Buckinghamshire HP15 6LY. Change occurred on Thursday 8th February 2024. Company's previous address: C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom.
filed on: 8th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 29th July 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 19th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 29th July 2022
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 13th December 2021
filed on: 15th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH. Change occurred on Monday 13th December 2021. Company's previous address: Anglo House Bell Lane Office Village Wilkins Kennedy Amersham Bucks HP6 6FA England.
filed on: 13th, December 2021
| address
|
Free Download
(1 page)
|
(CH01) On Monday 13th December 2021 director's details were changed
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 29th July 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 29th July 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wednesday 1st January 2020 director's details were changed
filed on: 30th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 29th July 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 8th, April 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Anglo House Bell Lane Office Village Wilkins Kennedy Amersham Bucks HP6 6FA. Change occurred on Monday 26th November 2018. Company's previous address: Alnglo House Bell Lane Office Village Anglo House Wilkins Kennedy Amersham Bucks HP6 6FA England.
filed on: 26th, November 2018
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Alnglo House Bell Lane Office Village Anglo House Wilkins Kennedy Amersham Bucks HP6 6FA. Change occurred on Friday 23rd November 2018. Company's previous address: Henley House 5 Timpson Court Limmers Mead Great Kingshill Bucks HP15 6LY.
filed on: 23rd, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 29th July 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Tuesday 31st May 2016
filed on: 14th, June 2018
| accounts
|
Free Download
(9 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to Sunday 31st May 2015
filed on: 14th, June 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, May 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 29th July 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2016
filed on: 11th, May 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 29th July 2016
filed on: 29th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 29th May 2015
filed on: 26th, June 2015
| annual return
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 10th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 29th May 2014
filed on: 30th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 30th May 2014
capital
|
|
(NEWINC) Company registration
filed on: 10th, May 2013
| incorporation
|
Free Download
(7 pages)
|