AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 20th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2022
filed on: 10th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 25th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 15, 2021
filed on: 11th, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 7th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2020
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 15, 2019
filed on: 10th, June 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 10th, June 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 1, 2018
filed on: 27th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On June 1, 2018 new director was appointed.
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 1, 2018 new director was appointed.
filed on: 12th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 1, 2018
filed on: 3rd, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 1, 2018
filed on: 3rd, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 4 Cooks Yard Watermeadow Chesham Buckinghamshire HP5 1FA. Change occurred on September 28, 2017. Company's previous address: 52 Church Street Chesham Buckinghamshire HP5 1HY.
filed on: 28th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 1, 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On January 27, 2017 new director was appointed.
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On January 27, 2017 new director was appointed.
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on January 27, 2017
filed on: 12th, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 27, 2017
filed on: 12th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On December 22, 2016 new director was appointed.
filed on: 23rd, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 21, 2016
filed on: 22nd, December 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to June 1, 2016
filed on: 5th, June 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return, no members record, drawn up to June 1, 2015
filed on: 1st, June 2015
| annual return
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to December 31, 2014
filed on: 27th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to June 1, 2014
filed on: 4th, June 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 18th, March 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2012
filed on: 8th, October 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to June 1, 2013
filed on: 13th, June 2013
| annual return
|
Free Download
(8 pages)
|
AR01 |
Annual return, no members record, drawn up to June 1, 2012
filed on: 18th, July 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 20th, March 2012
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to June 30, 2011 (was December 31, 2011).
filed on: 13th, March 2012
| accounts
|
Free Download
(1 page)
|
CH01 |
On June 6, 2011 director's details were changed
filed on: 7th, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to June 1, 2011
filed on: 7th, June 2011
| annual return
|
Free Download
(8 pages)
|
AP03 |
Appointment (date: November 19, 2010) of a secretary
filed on: 19th, November 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 19, 2010. Old Address: Oxford House Highlands Lane Henley-on-Thames Oxon RG9 4PS United Kingdom
filed on: 19th, November 2010
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to June 30, 2010
filed on: 1st, November 2010
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 25, 2010
filed on: 25th, October 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On October 25, 2010 new director was appointed.
filed on: 25th, October 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 25, 2010 new director was appointed.
filed on: 25th, October 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 25, 2010 new director was appointed.
filed on: 25th, October 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 25, 2010 new director was appointed.
filed on: 25th, October 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 25, 2010 new director was appointed.
filed on: 25th, October 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 25, 2010 new director was appointed.
filed on: 25th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to June 1, 2010
filed on: 13th, August 2010
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, June 2009
| incorporation
|
Free Download
(12 pages)
|