CS01 |
Confirmation statement with updates February 6, 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2023
filed on: 20th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 6, 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 18th, May 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates February 6, 2022
filed on: 11th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control February 1, 2022
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 1, 2022 director's details were changed
filed on: 10th, March 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England to G02 Terriers House Amersham Road High Wycombe HP13 5AJ on January 14, 2022
filed on: 14th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 16 Station Road Chesham Buckinghamshire HP5 1DH to Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS on June 9, 2021
filed on: 9th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 6, 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 14th, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 6, 2020
filed on: 6th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 8th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 11, 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control February 11, 2019
filed on: 11th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 28, 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 27, 2018
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 27, 2018
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: April 27, 2018
filed on: 2nd, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On April 27, 2018 new director was appointed.
filed on: 2nd, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 28, 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 6th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 28, 2017
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 11th, August 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 28, 2016 with full list of members
filed on: 8th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 17th, August 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 28, 2015 with full list of members
filed on: 19th, February 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 7 Penn Road Hazlemere High Wycombe HP15 7LN to 16 Station Road Chesham Buckinghamshire HP5 1DH on November 5, 2014
filed on: 5th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 9th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 28, 2014 with full list of members
filed on: 26th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 11th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 28, 2013 with full list of members
filed on: 25th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 16th, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 28, 2012 with full list of members
filed on: 15th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 4th, August 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 28, 2011 with full list of members
filed on: 8th, February 2011
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 28th, January 2010
| incorporation
|
Free Download
(24 pages)
|