CS01 |
Confirmation statement with no updates Sat, 10th Feb 2024
filed on: 19th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 17th, August 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Feb 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 10th, November 2022
| accounts
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on Thu, 10th Feb 2022
filed on: 23rd, February 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 10th Feb 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Sat, 5th Feb 2022. New Address: Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU. Previous address: Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU United Kingdom
filed on: 5th, February 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Feb 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 31st Mar 2021. New Address: Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU. Previous address: Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HQ
filed on: 31st, March 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 20th, November 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Feb 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 4th, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Feb 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 9th, November 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Feb 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Sat, 16th Apr 2016
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 10th Feb 2017
filed on: 21st, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 7th, November 2016
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Mon, 1st Feb 2016 director's details were changed
filed on: 18th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 10th Feb 2016 with full list of members
filed on: 18th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 18th Feb 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 27th, November 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 10th Feb 2015 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thu, 1st Jan 2015 director's details were changed
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 4th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 10th Feb 2014 with full list of members
filed on: 21st, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 21st Mar 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 24th, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 10th Feb 2013 with full list of members
filed on: 8th, March 2013
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on Thu, 1st Nov 2012
filed on: 7th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 8th, November 2012
| accounts
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on Wed, 11th Apr 2012
filed on: 18th, April 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 18th Apr 2012. Old Address: Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HQ United Kingdom
filed on: 18th, April 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 13th Apr 2012. Old Address: 48 Totteridge Drive High Wycombe Buckinghamshire HP13 6JJ United Kingdom
filed on: 13th, April 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 10th Feb 2012 with full list of members
filed on: 13th, April 2012
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on Wed, 2nd Mar 2011
filed on: 13th, April 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2011
filed on: 7th, November 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to Thu, 10th Feb 2011 with full list of members
filed on: 24th, March 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Wed, 22nd Sep 2010. Old Address: 28 Riverside Business Centre Victoria Street High Wycombe Bucks HP11 2LT United Kingdom
filed on: 22nd, September 2010
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 9th Mar 2010 new director was appointed.
filed on: 9th, March 2010
| officers
|
Free Download
(3 pages)
|
AP04 |
New secretary appointment on Tue, 9th Mar 2010
filed on: 9th, March 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 9th Mar 2010 new director was appointed.
filed on: 9th, March 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Thu, 11th Feb 2010 - the day director's appointment was terminated
filed on: 11th, February 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, February 2010
| incorporation
|
Free Download
(22 pages)
|