(CS01) Confirmation statement with updates Tue, 26th Dec 2023
filed on: 26th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Jan 2023
filed on: 28th, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 3rd May 2023
filed on: 8th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 21st, January 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, January 2023
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sun, 15th Jan 2023
filed on: 15th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 3rd May 2022
filed on: 26th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 9th, January 2022
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Basepoint Business Centre Lincoln Road High Wycombe HP12 3RL England on Mon, 3rd May 2021 to 314 Hithercroft Road High Wycombe HP13 5RF
filed on: 3rd, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 3rd May 2021
filed on: 3rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(16 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 25th Nov 2019
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 13th, October 2019
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 16th, December 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Sun, 25th Nov 2018
filed on: 1st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Basepoint Business Centre Unit 2 Lincoln Road High Wycombe Bucks HP12 3RL on Fri, 2nd Feb 2018 to Basepoint Business Centre Lincoln Road High Wycombe HP12 3RL
filed on: 2nd, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 25th Nov 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 25th Nov 2016
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 25th Nov 2015
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 4th Jan 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 25th Nov 2014
filed on: 25th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Basepoint Business Centre Cressex Enterprise Centre, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RL on Tue, 25th Nov 2014 to Basepoint Business Centre Unit 2 Lincoln Road High Wycombe Bucks HP12 3RL
filed on: 25th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 1st Jul 2014
filed on: 7th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 7th Aug 2014: 1.00 GBP
capital
|
|
(AP01) On Mon, 3rd Feb 2014 new director was appointed.
filed on: 3rd, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 3rd Feb 2014
filed on: 3rd, February 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 27th Nov 2013. Old Address: C/O 314 Hithercroft Road 314 Hithercroft Road High Wycombe Buckinghamshire HP13 5RF United Kingdom
filed on: 27th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 1st Jul 2013
filed on: 10th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 10th Oct 2013: 1 GBP
capital
|
|
(AA) Dormant company accounts made up to Thu, 31st Jan 2013
filed on: 10th, October 2013
| accounts
|
Free Download
(2 pages)
|
(AP01) On Tue, 11th Dec 2012 new director was appointed.
filed on: 11th, December 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 11th Dec 2012
filed on: 11th, December 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 11th Dec 2012. Old Address: Blythe Valley Business Park (Regus) Central Boulevard Blythe Valley Park, Shirley Solihull West Midlands B90 8AG United Kingdom
filed on: 11th, December 2012
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Jan 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 1st Jul 2012
filed on: 16th, July 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 16th Jul 2012
filed on: 16th, July 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 13th Jul 2012. Old Address: Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom
filed on: 13th, July 2012
| address
|
Free Download
(1 page)
|
(AP01) On Fri, 13th Jul 2012 new director was appointed.
filed on: 13th, July 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 13th Jan 2012
filed on: 5th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Jan 2011
filed on: 12th, September 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 13th Jan 2011
filed on: 31st, January 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, January 2010
| incorporation
|
Free Download
(27 pages)
|