(CS01) Confirmation statement with updates 11th September 2023
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Current accounting period extended from 31st December 2022 to 31st March 2023
filed on: 8th, February 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th September 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 7th, October 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 14th December 2021. New Address: C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH. Previous address: The Mill House Boundary Road Loudwater High Wycombe HP10 9QN England
filed on: 14th, December 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 14th December 2021
filed on: 14th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 14th December 2021 director's details were changed
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 11th September 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st December 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 11th September 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CONNOT) Notice of change of name
filed on: 9th, October 2019
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 9th October 2019
filed on: 9th, October 2019
| resolution
|
Free Download
(3 pages)
|
(AD01) Address change date: 23rd September 2019. New Address: The Mill House Boundary Road Loudwater High Wycombe HP10 9QN. Previous address: America House Rumford Court Rumford Place Liverpool Merseyside L3 9DD
filed on: 23rd, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 11th September 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 1st July 2019
filed on: 2nd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st July 2019
filed on: 2nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 13th June 2019 - the day director's appointment was terminated
filed on: 20th, June 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 7th, June 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 17th October 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th October 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 11th April 2017
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 7th April 2017
filed on: 7th, April 2017
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 20th November 2016
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 16th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 30th November 2015 to 31st December 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 20th November 2015 with full list of members
filed on: 29th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 29th January 2016: 4.00 GBP
capital
|
|
(TM01) 22nd September 2015 - the day director's appointment was terminated
filed on: 22nd, September 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed whitehorse road LTDcertificate issued on 22/09/15
filed on: 22nd, September 2015
| change of name
|
Free Download
(3 pages)
|
(TM01) 22nd September 2015 - the day director's appointment was terminated
filed on: 22nd, September 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, November 2014
| incorporation
|
Free Download
(8 pages)
|