CS01 |
Confirmation statement with updates Wednesday 27th September 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 7th October 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 7th October 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 7th October 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 27th, October 2020
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 25th August 2020
filed on: 26th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 1st January 2020.
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 7th October 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 10th January 2019
filed on: 11th, January 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 1st January 2019
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 11th January 2019
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 7th October 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 6th April 2017
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 7th October 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 6th April 2017
filed on: 21st, December 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 7th October 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 29th, July 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 11 Chiltern Business Centre 63-65 Woodside Road Amersham Buckinghamshire HP6 6AA to 34 White Lion Road Amersham Buckinghamshire HP7 9JD on Monday 29th February 2016
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 34 White Lion Road Amersham Buckinghamshire HP7 9JD England to 11 Chiltern Business Centre 63-65 Woodside Road Amersham Buckinghamshire HP6 6AA on Wednesday 30th December 2015
filed on: 30th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 7th October 2015 with full list of members
filed on: 30th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 30th December 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 11 Chiltern Business Centre 63-65 Woodside Road Amersham Buckinghamshire HP6 6AA England to 34 White Lion Road Amersham Buckinghamshire HP7 9JD on Wednesday 10th December 2014
filed on: 10th, December 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11 Chiltern Business Centre Woodside Road Amersham Buckinghamshire HP6 6AA England to 11 Chiltern Business Centre 63-65 Woodside Road Amersham Buckinghamshire HP6 6AA on Tuesday 25th November 2014
filed on: 25th, November 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 34 White Lion Road Amersham Buckinghamshire HP7 9JD to 11 Chiltern Business Centre Woodside Road Amersham Buckinghamshire HP6 6AA on Monday 24th November 2014
filed on: 24th, November 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 7th October 2014 with full list of members
filed on: 7th, November 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 7th November 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 30th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 7th October 2013 with full list of members
filed on: 8th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 8th October 2013
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 17th October 2012.
filed on: 17th, October 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 7th October 2012 with full list of members
filed on: 10th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2011
filed on: 19th, June 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 7th October 2011 with full list of members
filed on: 18th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st October 2010
filed on: 12th, January 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 7th October 2010 with full list of members
filed on: 7th, October 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 26th July 2010 from Link House 553 High Road Wembley Middlesex HA0 2DW
filed on: 26th, July 2010
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2009
filed on: 18th, June 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 21st October 2009 director's details were changed
filed on: 21st, October 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 7th October 2009 with full list of members
filed on: 21st, October 2009
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 7th, October 2008
| incorporation
|
Free Download
(16 pages)
|