(CS01) Confirmation statement with no updates Sat, 16th Sep 2023
filed on: 25th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 3 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA on Mon, 19th Jun 2023 to 1 Kille House Chinnor Road Thame OX9 3NU
filed on: 19th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 28th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 16th Sep 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 24th, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 16th Sep 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thu, 14th Jan 2021
filed on: 15th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, February 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 16th Sep 2020
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 14th Jan 2021
filed on: 12th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 16th, July 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Mon, 16th Sep 2019
filed on: 18th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Jul 2018
filed on: 17th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 16th Sep 2018
filed on: 16th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Jul 2017
filed on: 21st, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 16th Sep 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Jul 2016
filed on: 28th, September 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 16th Sep 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Jul 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 16th Sep 2015
filed on: 4th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 4th Nov 2015: 1.00 GBP
capital
|
|
(AR01) Annual return with complete list of members, drawn up to Tue, 16th Sep 2014
filed on: 17th, September 2014
| annual return
|
Free Download
(2 pages)
|
(AP01) On Tue, 8th Jul 2014 new director was appointed.
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 8th Jul 2014
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, July 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on Tue, 8th Jul 2014: 1.00 GBP
capital
|
|