(CS01) Confirmation statement with no updates Wed, 20th Mar 2024
filed on: 22nd, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 6th Nov 2023
filed on: 22nd, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 14th, March 2024
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 18th Jan 2024. New Address: 112 Tadros Court Garner House High Wycombe HP13 7GG. Previous address: Flat 5 28 Priory Avenue High Wycombe HP13 6SW England
filed on: 18th, January 2024
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 2nd May 2023 new director was appointed.
filed on: 12th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 20th Mar 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 31st Mar 2023. New Address: 5, 28 Priory Avenue High Wycombe HP13 6SW. Previous address: 28 Flat 5, 28 Priory Avenue High Wycombe HP13 6SW England
filed on: 31st, March 2023
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 20th Mar 2023 director's details were changed
filed on: 31st, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 17th Mar 2023
filed on: 31st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 31st Mar 2023. New Address: Flat 5 28 Priory Avenue High Wycombe HP13 6SW. Previous address: 5, 28 Priory Avenue High Wycombe HP13 6SW England
filed on: 31st, March 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) On Fri, 20th May 2022 new director was appointed.
filed on: 1st, June 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Wed, 1st Jun 2022 - the day director's appointment was terminated
filed on: 1st, June 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 1st Jun 2022
filed on: 1st, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 20th Mar 2022
filed on: 23rd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 21st Jan 2022. New Address: 28 Flat 5, 28 Priory Avenue High Wycombe HP13 6SW. Previous address: 86-90 Paul Street London EC2A 4NE England
filed on: 21st, January 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 15th Jul 2021. New Address: 86-90 Paul Street London EC2A 4NE. Previous address: 24 Meon Road London W3 8AN England
filed on: 15th, July 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 14th Jul 2021
filed on: 15th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 14th Jul 2021
filed on: 15th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 2nd Jul 2021 director's details were changed
filed on: 15th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 15th Jul 2021
filed on: 15th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 27th May 2021. New Address: 24 Meon Road London W3 8AN. Previous address: 29 Windsor Drive High Wycombe HP13 6BJ England
filed on: 27th, May 2021
| address
|
Free Download
(1 page)
|
(TM01) Sat, 15th May 2021 - the day director's appointment was terminated
filed on: 27th, May 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Sun, 1st Mar 2020 new director was appointed.
filed on: 20th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 20th Mar 2021
filed on: 20th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 11th, February 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: Thu, 10th Dec 2020. New Address: 29 Windsor Drive High Wycombe HP13 6BJ. Previous address: 46 Fairlea Place London W5 1SP United Kingdom
filed on: 10th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 2nd Jun 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, June 2019
| incorporation
|
Free Download
(12 pages)
|
(SH01) Capital declared on Mon, 3rd Jun 2019: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|