(CS01) Confirmation statement with no updates Sunday 21st January 2024
filed on: 22nd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 1st December 2023 director's details were changed
filed on: 9th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 1st December 2023
filed on: 9th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Saturday 21st January 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(10 pages)
|
(AA01) Previous accounting period extended from Tuesday 31st August 2021 to Friday 31st December 2021
filed on: 12th, May 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 21st January 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Thursday 30th September 2021
filed on: 6th, December 2021
| officers
|
Free Download
(1 page)
|
(CH03) On Tuesday 19th October 2021 secretary's details were changed
filed on: 20th, October 2021
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 30th April 2019 director's details were changed
filed on: 19th, October 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 30th September 2021
filed on: 19th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 30th September 2021
filed on: 19th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 30th April 2019
filed on: 19th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 23rd September 2021
filed on: 29th, September 2021
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Saturday 1st May 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 14th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 1st May 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 1st May 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 1st May 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 6th, March 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 1st May 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 17th, March 2017
| accounts
|
Free Download
(6 pages)
|
(SH20) Statement by Directors
filed on: 23rd, January 2017
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 30/12/16
filed on: 23rd, January 2017
| insolvency
|
Free Download
(1 page)
|
(SH19) 2.00 GBP is the capital in company's statement on Monday 23rd January 2017
filed on: 23rd, January 2017
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 23rd, January 2017
| resolution
|
Free Download
|
(AD01) Registered office address changed from Saffery Champness Fox House 26 Temple End High Wycombe Buckinghamshire HP13 5DR United Kingdom to St John's Court Easton Street High Wycombe HP11 1JX on Tuesday 29th November 2016
filed on: 29th, November 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from PO Box 3310 126 Fairlie Road Slough Berkshire SL1 0AG to Saffery Champness Fox House 26 Temple End High Wycombe Buckinghamshire HP13 5DR on Friday 17th June 2016
filed on: 17th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 1st May 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 15th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Friday 1st May 2015 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 30000.00 GBP is the capital in company's statement on Friday 1st May 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 28th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 1st May 2014 with full list of members
filed on: 2nd, May 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 1st May 2013 with full list of members
filed on: 9th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 21st, May 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 1st May 2012 with full list of members
filed on: 8th, May 2012
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 1st May 2011 with full list of members
filed on: 20th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 11th, May 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On Saturday 1st May 2010 director's details were changed
filed on: 12th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 1st May 2010 with full list of members
filed on: 12th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Saturday 1st May 2010 director's details were changed
filed on: 12th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2009
filed on: 15th, January 2010
| accounts
|
Free Download
(7 pages)
|
(225) Accounting reference date extended from 31/05/2009 to 31/08/2009
filed on: 18th, May 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to Monday 11th May 2009
filed on: 11th, May 2009
| annual return
|
Free Download
(4 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 29th, July 2008
| mortgage
|
Free Download
(4 pages)
|
(88(2)) Alloted 30000 shares from Thursday 1st May 2008 to Tuesday 20th May 2008. Value of each share 1 gbp, total number of shares: 30002.
filed on: 21st, May 2008
| capital
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 1st, May 2008
| incorporation
|
Free Download
(30 pages)
|