(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Mon, 31st Jul 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Sun, 31st Jul 2022
filed on: 31st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sun, 31st Jul 2022 director's details were changed
filed on: 31st, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Sun, 31st Jul 2022. New Address: Atlas Chambers 33 West Street Brighton BN1 2RE. Previous address: Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU England
filed on: 31st, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 31st Jul 2022
filed on: 31st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Jun 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 5th Jul 2022
filed on: 5th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Sat, 5th Feb 2022. New Address: Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU. Previous address: Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU United Kingdom
filed on: 5th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 24th Jun 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 31st Mar 2021. New Address: Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU. Previous address: Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HQ
filed on: 31st, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 24th Jun 2020
filed on: 10th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 29th May 2020 director's details were changed
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 11th Jul 2019
filed on: 11th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 11th Jul 2019 director's details were changed
filed on: 11th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Jun 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 4th Jun 2019 director's details were changed
filed on: 17th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 24th Jun 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Jun 2017
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Fri, 7th Jul 2017
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wed, 1st Feb 2017 director's details were changed
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 24th Jun 2016 with full list of members
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 7th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 24th Jun 2015 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 24th Jun 2014 with full list of members
filed on: 4th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 4th Jul 2014: 1.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2013
filed on: 13th, March 2014
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return drawn up to Mon, 24th Jun 2013 with full list of members
filed on: 3rd, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 25th, March 2013
| accounts
|
Free Download
(8 pages)
|
(CH04) Secretary's name changed on Sat, 23rd Jun 2012
filed on: 25th, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 24th Jun 2012 with full list of members
filed on: 25th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 17th May 2012. Old Address: 48 Totteridge Drive High Wycombe Buckinghamshire HP13 6JJ United Kingdom
filed on: 17th, May 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 3rd, April 2012
| accounts
|
Free Download
(5 pages)
|
(CH04) Secretary's name changed on Fri, 24th Jun 2011
filed on: 4th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 24th Jun 2011 with full list of members
filed on: 4th, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2010
filed on: 8th, October 2010
| accounts
|
Free Download
(9 pages)
|
(AD01) Company moved to new address on Wed, 22nd Sep 2010. Old Address: 28 Riverside Business Center Victoria Street High Wycombe Bucks HP11 2LT
filed on: 22nd, September 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 24th Jun 2010 with full list of members
filed on: 2nd, July 2010
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on Thu, 24th Jun 2010
filed on: 1st, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 15th Feb 2010 director's details were changed
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 8th Jul 2009 Secretary appointed
filed on: 8th, July 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 8th Jul 2009 Director appointed
filed on: 8th, July 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Thu, 25th Jun 2009 Appointment terminated director
filed on: 25th, June 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, June 2009
| incorporation
|
Free Download
(9 pages)
|