(AA) Accounts for a micro company for the period ending on Wednesday 31st August 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 27th April 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 27th April 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 27th April 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 1st April 2021.
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 11th December 2020
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sunday 22nd November 2020 director's details were changed
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 57 Cressex Enterprise Centre Turnpike Road High Wycombe Buckinghamshire HP12 3FX England to Unit 57 Lincoln Road Cressex Business Park High Wycombe Bucks HP12 3RL on Sunday 22nd November 2020
filed on: 22nd, November 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 89 Chessfield Park Little Chalfont Amersham HP6 6RX England to Unit 57 Cressex Enterprise Centre Turnpike Road High Wycombe Buckinghamshire HP12 3FX on Sunday 22nd November 2020
filed on: 22nd, November 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 30th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 11th December 2019
filed on: 31st, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 28th August 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 28th August 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st April 2017 director's details were changed
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 1st April 2017
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Sunday 1st January 2017.
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 9th October 2017 director's details were changed
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 1st September 2017
filed on: 9th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 1st September 2017
filed on: 9th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 30th August 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 46 Chessfield Park Amersham Buckinghamshire HP6 6RX to 89 Chessfield Park Little Chalfont Amersham HP6 6RX on Tuesday 9th May 2017
filed on: 9th, May 2017
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 25th April 2017 director's details were changed
filed on: 26th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 30th August 2016
filed on: 19th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 30th August 2015 with full list of members
filed on: 1st, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 1st September 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 29th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 16 Eastern Avenue Pinner HA5 1NP to 46 Chessfield Park Amersham Buckinghamshire HP6 6RX on Sunday 14th December 2014
filed on: 14th, December 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 30th August 2014 with full list of members
filed on: 10th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 10th September 2014
capital
|
|
(CH01) On Wednesday 1st January 2014 director's details were changed
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 23rd April 2014
filed on: 23rd, April 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st August 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Friday 30th August 2013 with full list of members
filed on: 25th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 25th September 2013
capital
|
|
(AP01) New director appointment on Monday 12th August 2013.
filed on: 12th, August 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 30th, August 2012
| incorporation
|
Free Download
(36 pages)
|