(CS01) Confirmation statement with no updates Tue, 6th Feb 2024
filed on: 29th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 24th, November 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 9th Nov 2023. New Address: Brandon House - Floor 2 90 the Broadway Chesham Buckinghamshire HP5 1EG. Previous address: Brandon House 90 the Broadway Chesham Buckinghamshire HP5 1EG
filed on: 9th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 6th Feb 2023
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 25th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 6th Feb 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 6th Feb 2021
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 6th Feb 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Feb 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 8th Feb 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thu, 9th Feb 2017
filed on: 9th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, May 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 8th Feb 2017
filed on: 10th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Fri, 8th Apr 2016 director's details were changed
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 8th Apr 2016 director's details were changed
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 8th Feb 2016 with full list of members
filed on: 1st, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 8th Feb 2015 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
|
(SH01) Capital declared on Fri, 1st May 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, June 2014
| gazette
|
Free Download
(1 page)
|
(CH01) On Fri, 10th Jan 2014 director's details were changed
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 8th Feb 2014 with full list of members
filed on: 27th, June 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 10th Jan 2014 director's details were changed
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 10th, June 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 7th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Wed, 3rd Jul 2013. Old Address: Brandon House the Broadway High Street Chesham Buckinghamshire HP5 1EG England
filed on: 3rd, July 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 1st Jul 2013. Old Address: Chiltern House 114 Severalls Avenue Chesham Buckinghamshire HP5 3EL England
filed on: 1st, July 2013
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 1st Jun 2012 director's details were changed
filed on: 20th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 8th Feb 2013 with full list of members
filed on: 20th, February 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 1st Jun 2012 director's details were changed
filed on: 20th, February 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, February 2012
| incorporation
|
Free Download
(21 pages)
|