(AD01) Address change date: Tue, 5th Dec 2023. New Address: First Floor North 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE. Previous address: 57 London Road High Wycombe Buckinghamshire HP11 1BS
filed on: 5th, December 2023
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 5th Dec 2023 director's details were changed
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 5th Dec 2023 director's details were changed
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 5th Dec 2023 director's details were changed
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 5th Dec 2023
filed on: 5th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Tue, 5th Dec 2023 secretary's details were changed
filed on: 5th, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Sat, 13th May 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Tue, 25th Oct 2022
filed on: 7th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 25th Oct 2022
filed on: 7th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Wed, 6th Jul 2022 new director was appointed.
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 6th Jul 2022 new director was appointed.
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 27th, June 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Fri, 13th May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 11th Feb 2022
filed on: 25th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Fri, 11th Feb 2022 - the day director's appointment was terminated
filed on: 22nd, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Thu, 13th May 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Wed, 8th Jul 2020 new director was appointed.
filed on: 10th, July 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 8th Jul 2020: 100.00 GBP
filed on: 10th, July 2020
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thu, 9th Jul 2020
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 9th Jul 2020
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 10th Jul 2020
filed on: 10th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Nov 2019
filed on: 10th, June 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wed, 13th May 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 13th May 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Nov 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sun, 13th May 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(11 pages)
|
(CH01) On Wed, 28th Mar 2018 director's details were changed
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 28th Mar 2018
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Wed, 28th Mar 2018 secretary's details were changed
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 13th May 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Nov 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return drawn up to Fri, 13th May 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Nov 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(15 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Nov 2014
filed on: 4th, June 2015
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return drawn up to Wed, 13th May 2015 with full list of members
filed on: 22nd, May 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 13th May 2014 with full list of members
filed on: 30th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for the year ending on Sat, 30th Nov 2013
filed on: 13th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from Fri, 31st May 2013 to Sat, 30th Nov 2013
filed on: 10th, January 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 10th Jan 2014. Old Address: Palladium House 1-4 Argyll Street London W1F 7LD United Kingdom
filed on: 10th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Accounts for the year ending on Thu, 31st May 2012
filed on: 29th, May 2013
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, May 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, May 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 13th May 2013 with full list of members
filed on: 22nd, May 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 13th May 2012 with full list of members
filed on: 8th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for the year ending on Tue, 31st May 2011
filed on: 7th, February 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 13th May 2011 with full list of members
filed on: 17th, June 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, May 2010
| incorporation
|
Free Download
(34 pages)
|