(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2023
filed on: 23rd, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 2nd Aug 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH04) Secretary's name changed on Fri, 1st Apr 2022
filed on: 7th, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 10th, May 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tue, 2nd Aug 2022
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 20th, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 2nd Aug 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 12th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sun, 2nd Aug 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary's appointment terminated on Wed, 5th Aug 2020
filed on: 5th, August 2020
| officers
|
Free Download
(1 page)
|
(AP04) On Wed, 5th Aug 2020, company appointed a new person to the position of a secretary
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 6th, May 2020
| accounts
|
Free Download
(7 pages)
|
(AP03) On Fri, 4th Oct 2019, company appointed a new person to the position of a secretary
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 2nd Aug 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 17th Apr 2019 director's details were changed
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 17th Apr 2019
filed on: 17th, April 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 9th, April 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 2nd Aug 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 3 Hamilton View High Wycombe Buckinghamshire HP13 5FG on Thu, 10th Aug 2017 to 31 Dashwood Avenue High Wycombe HP12 3DX
filed on: 10th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 2nd Aug 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Mon, 19th Sep 2016
filed on: 19th, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 19th Sep 2016 new director was appointed.
filed on: 19th, September 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 2nd Aug 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Wed, 10th Sep 2014
filed on: 14th, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 15th, January 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 2nd Aug 2015
filed on: 13th, August 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 13th Aug 2015: 10.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Wed, 10th Sep 2014
filed on: 11th, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 10th Sep 2014 new director was appointed.
filed on: 10th, September 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On Thu, 14th Aug 2014 new director was appointed.
filed on: 10th, September 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Po Box 1156 Eastwood Channer Drive Penn High Wycombe Buckinghamshire HP10 8WU on Mon, 8th Sep 2014 to 3 Hamilton View High Wycombe Buckinghamshire HP13 5FG
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 14th Aug 2014 new director was appointed.
filed on: 7th, September 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On Thu, 14th Aug 2014 new director was appointed.
filed on: 7th, September 2014
| officers
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Aug 2014
filed on: 4th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 2nd Aug 2014
filed on: 28th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Mon, 28th Oct 2013. Old Address: 35 Jackson Court Hazlemere High Wycombe Buckinghamshire HP15 7TZ
filed on: 28th, October 2013
| address
|
Free Download
(2 pages)
|
(AP01) On Tue, 27th Aug 2013 new director was appointed.
filed on: 27th, August 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 15th Aug 2013. Old Address: Conveyit House 28 Coity Road Bridgend CF31 1LR United Kingdom
filed on: 15th, August 2013
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 15th Aug 2013
filed on: 15th, August 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, August 2013
| incorporation
|
|