(PSC04) Change to a person with significant control October 6, 2023
filed on: 6th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 5, 2023
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On October 6, 2023 director's details were changed
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Hollytrees Copes Road Great Kingshill High Wycombe HP15 6JE England to 12 De Havilland Drive Hazlemere High Wycombe Bucks HP15 7FP on October 16, 2022
filed on: 16th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 5, 2022
filed on: 16th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Hollytrees Hollytrees Copes Road Great Kingshill HP15 6JE England to Hollytrees Copes Road Great Kingshill High Wycombe HP15 6JE on October 11, 2021
filed on: 11th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 5, 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 27 Hazlemere Road Penn High Wycombe Buckinghamshire HP10 8AD to Hollytrees Hollytrees Copes Road Great Kingshill HP15 6JE on October 7, 2021
filed on: 7th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 4th, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates October 5, 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: September 30, 2020
filed on: 6th, October 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 30, 2020
filed on: 6th, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: October 31, 2019
filed on: 31st, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 5, 2019
filed on: 11th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control April 5, 2018
filed on: 10th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 5, 2018
filed on: 10th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 5, 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates October 5, 2017
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 20th, March 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 5, 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On October 12, 2016 director's details were changed
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to October 5, 2015 with full list of members
filed on: 16th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 16, 2015: 100.00 GBP
capital
|
|
(CH01) On October 1, 2015 director's details were changed
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 14th, April 2015
| accounts
|
|
(AR01) Annual return made up to October 5, 2014 with full list of members
filed on: 29th, October 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) On June 16, 2014 new director was appointed.
filed on: 16th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On June 16, 2014 new director was appointed.
filed on: 16th, June 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 27, 2013: 100.00 GBP
filed on: 5th, December 2013
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 5th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 5, 2013 with full list of members
filed on: 29th, October 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On October 3, 2013 director's details were changed
filed on: 29th, October 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, October 2012
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|