PSC04 |
Change to a person with significant control Tue, 20th Feb 2024
filed on: 21st, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 20th Feb 2024
filed on: 20th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 26th Jul 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tue, 21st Mar 2023
filed on: 22nd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 28th Nov 2022
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 28th Nov 2022 director's details were changed
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 28th Nov 2022
filed on: 28th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 18 Crendon Street High Wycombe HP13 6LS United Kingdom on Mon, 28th Nov 2022 to Old Rectory Ladbroke Southam Warwickshire CV47 2DF
filed on: 28th, November 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sun, 1st Aug 2021
filed on: 28th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 26th Jul 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Sun, 1st Aug 2021
filed on: 26th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Sun, 1st Aug 2021: 100.00 GBP
filed on: 31st, May 2022
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 1st Aug 2021: 1.00 GBP
filed on: 21st, March 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 26th Jul 2021
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 26th Jul 2020
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 21st, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 26th Jul 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Old Courthouse Hughenden Road High Wycombe Buckinghamshire HP13 5DT United Kingdom on Thu, 17th Jan 2019 to 18 Crendon Street High Wycombe HP13 6LS
filed on: 17th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 26th Jul 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 27th Jul 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 27th Jul 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 26th Jul 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 9th Jun 2017 director's details were changed
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 9th Jun 2017 director's details were changed
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jul 2016
filed on: 24th, April 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Mon, 27th Jul 2015 new director was appointed.
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 26th Jul 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Mon, 27th Jul 2015 new director was appointed.
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 27th Jul 2015
filed on: 27th, July 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, July 2015
| incorporation
|
Free Download
(23 pages)
|
SH01 |
Capital declared on Mon, 27th Jul 2015: 1.00 GBP
capital
|
|