AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 8th, March 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 6th December 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 6th December 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on Monday 13th December 2021
filed on: 13th, December 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 13th December 2021 director's details were changed
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 13th December 2021
filed on: 13th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Monday 13th December 2021 director's details were changed
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 13th December 2021 director's details were changed
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 6th December 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Monday 12th April 2021
filed on: 24th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sunday 1st August 2021
filed on: 24th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 12th April 2021
filed on: 24th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 1st August 2021.
filed on: 2nd, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 31st March 2021
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Monday 1st March 2021.
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 6th December 2020
filed on: 6th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 10th November 2020 director's details were changed
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 10th November 2020 director's details were changed
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 15th, April 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 6th December 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 2nd, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thursday 6th December 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 6th December 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 3rd January 2017
filed on: 4th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 3rd January 2017
filed on: 3rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Tuesday 3rd January 2017.
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 3rd January 2017
filed on: 20th, March 2017
| officers
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Friday 18th November 2016
filed on: 8th, December 2016
| capital
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 6th December 2015 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
9.00 GBP is the capital in company's statement on Tuesday 8th December 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 6th December 2014 with full list of members
filed on: 9th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
9.00 GBP is the capital in company's statement on Tuesday 9th December 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 28th, July 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 6th December 2013 with full list of members
filed on: 10th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
9.00 GBP is the capital in company's statement on Tuesday 10th December 2013
capital
|
|
NEWINC |
Company registration
filed on: 6th, December 2012
| incorporation
|
Free Download
(31 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|