(PSC07) Cessation of a person with significant control 1st October 2023
filed on: 26th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 26th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th September 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 19th September 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 19th September 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On 31st December 2019 director's details were changed
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th September 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 31st December 2019
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 16th March 2020
filed on: 16th, March 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(3 pages)
|
(CH01) On 23rd November 2019 director's details were changed
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Brightwell Grange Britwell Road Burnham Bucks SL1 8DF England on 29th November 2019 to 36 Wattleton Road Beaconsfield Bucks HP9 1SE
filed on: 29th, November 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 19th September 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 19th September 2018
filed on: 26th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Extension of accounting period to 31st March 2018 from 31st October 2017
filed on: 10th, July 2018
| accounts
|
Free Download
(1 page)
|
(CH01) On 23rd May 2018 director's details were changed
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 23rd May 2018 director's details were changed
filed on: 23rd, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 23rd May 2018
filed on: 23rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th September 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 3a Warwick Road Beaconsfield HP9 2PE on 8th March 2017 to Brightwell Grange Britwell Road Burnham Bucks SL1 8DF
filed on: 8th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th September 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd October 2015
filed on: 7th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2014
filed on: 23rd, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd October 2014
filed on: 16th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st October 2013
filed on: 1st, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 3rd October 2013
filed on: 18th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 18th October 2013: 1.00 GBP
capital
|
|
(CH01) On 19th October 2012 director's details were changed
filed on: 19th, October 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 17th October 2012
filed on: 17th, October 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, October 2012
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|