CH01 |
On Saturday 1st July 2023 director's details were changed
filed on: 15th, August 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 12th July 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 41 Wyatt Close High Wycombe Buckinghamshire HP13 5YX to 3 Beech Grove Gardens Houghton Carlisle CA3 0LR on Friday 26th May 2023
filed on: 26th, May 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sunday 21st May 2023
filed on: 25th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sunday 21st May 2023 director's details were changed
filed on: 25th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 12th July 2022
filed on: 27th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 12th July 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 30th, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 12th July 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Friday 12th July 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thursday 12th July 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wednesday 12th July 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 12th July 2016
filed on: 2nd, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 12th July 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 19th August 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 12th July 2014 with full list of members
filed on: 4th, September 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 124B West Wycombe Road High Wycombe Buckinghamshire HP12 3AA England to 41 Wyatt Close High Wycombe Buckinghamshire HP13 5YX on Thursday 4th September 2014
filed on: 4th, September 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Saturday 12th July 2014 director's details were changed
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st July 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Monday 23rd September 2013 from C/O Miss J Greer 268 Hithercroft Road Downley High Wycombe Buckinghamshire HP13 5RF United Kingdom
filed on: 23rd, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 12th July 2013 with full list of members
filed on: 23rd, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 23rd September 2013
capital
|
|
CH01 |
On Thursday 11th July 2013 director's details were changed
filed on: 23rd, September 2013
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st July 2012
filed on: 21st, March 2013
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 12th July 2012 with full list of members
filed on: 7th, February 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, November 2012
| gazette
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 12th, July 2011
| incorporation
|
Free Download
(7 pages)
|