(CS01) Confirmation statement with no updates Mon, 26th Jun 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Feb 2023
filed on: 25th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 25th, March 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 16 Blackdown Wilnecote Tamworth B77 4JQ England on Sat, 25th Mar 2023 to PO Box Td2K Ltd 124 City Road London EC1V 2NX
filed on: 25th, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 26th Jun 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 26th Jun 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 27th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 26th Jun 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 26th Jun 2019
filed on: 29th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 10 Hanging Croft Close High Wycombe HP13 7JN England on Wed, 26th Jun 2019 to 16 Blackdown Wilnecote Tamworth B77 4JQ
filed on: 26th, June 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sat, 1st Jun 2019
filed on: 26th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 31st, March 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 1 Duke Street South Molton EX36 3AL England on Sat, 30th Mar 2019 to 10 Hanging Croft Close High Wycombe HP13 7JN
filed on: 30th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 26th Jun 2018
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 26th Jun 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tue, 4th Jul 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O Green Fields Accountancy 1 Duke Street South Molton Devon EX36 3AL on Tue, 4th Jul 2017 to 1 Duke Street South Molton EX36 3AL
filed on: 4th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 26th Jun 2016
filed on: 21st, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 26th Jun 2015
filed on: 29th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 29th Jul 2015: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 26th Jun 2014
filed on: 3rd, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 3rd Jul 2014: 10.00 GBP
capital
|
|
(TM01) Director's appointment terminated on Thu, 3rd Jul 2014
filed on: 3rd, July 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 1st Jul 2014 director's details were changed
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 9th Jun 2014. Old Address: Paje House 164 West Wycombe Road High Wycombe Bucks HP12 3AE United Kingdom
filed on: 9th, June 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 26th, June 2013
| incorporation
|
Free Download
(22 pages)
|