AA |
Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th Apr 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Apr 2022
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Apr 2022
filed on: 20th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 18th Apr 2020
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 18th Apr 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 18th Apr 2020
filed on: 27th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tue, 30th Apr 2019 director's details were changed
filed on: 6th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 30th Apr 2019
filed on: 6th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 18th Apr 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Thu, 30th May 2019
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Apr 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 22nd Nov 2017: 2.00 GBP
filed on: 13th, August 2018
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 6th Aug 2018
filed on: 13th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 22nd Nov 2017
filed on: 13th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Conniston Ballinger Road South Heath Great Missenden Buckinghamshire HP16 9QH on Mon, 23rd Jul 2018 to Three Horseshoes Cottage Meadle Aylesbury HP17 9UD
filed on: 23rd, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 19th Jul 2018
filed on: 19th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Fri, 6th Jul 2018 director's details were changed
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 6th Jul 2018 director's details were changed
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Apr 2018
filed on: 29th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Apr 2017
filed on: 7th, January 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Wed, 22nd Nov 2017 new director was appointed.
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th Apr 2017
filed on: 23rd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Apr 2016
filed on: 3rd, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 18th Apr 2016
filed on: 5th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Apr 2015
filed on: 31st, January 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 106 White Hill Chesham Buckinghamshire HP5 1AR on Sat, 11th Jul 2015 to Conniston Ballinger Road South Heath Great Missenden Buckinghamshire HP16 9QH
filed on: 11th, July 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 2nd Feb 2015 director's details were changed
filed on: 11th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 18th Apr 2015
filed on: 11th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sat, 11th Jul 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Wed, 30th Apr 2014
filed on: 21st, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th Apr 2014
filed on: 16th, May 2014
| annual return
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, April 2013
| incorporation
|
Free Download
(7 pages)
|