CS01 |
Confirmation statement with no updates June 17, 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(4 pages)
|
CH01 |
On October 4, 2022 director's details were changed
filed on: 14th, October 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 4, 2022
filed on: 14th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On October 4, 2022 secretary's details were changed
filed on: 14th, October 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 4, 2022
filed on: 14th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 17, 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU United Kingdom to Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU on February 5, 2022
filed on: 5th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 17, 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Sterling House 5 Buckingham Place, Bellfield Road West, High Wycombe Buckinghamshire HP13 5HQ to Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU on March 31, 2021
filed on: 31st, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 17, 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 17, 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 17, 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(3 pages)
|
AP01 |
On August 1, 2017 new director was appointed.
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 1, 2017 new director was appointed.
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 1, 2017 new director was appointed.
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 21, 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 17, 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control July 21, 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 17, 2016 with full list of members
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 17, 2015 with full list of members
filed on: 10th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 10, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 13th, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to June 17, 2014 with full list of members
filed on: 1st, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 1, 2014: 2.00 GBP
capital
|
|
AA |
Dormant company accounts made up to June 30, 2013
filed on: 5th, September 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 17, 2013 with full list of members
filed on: 30th, July 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to June 30, 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 17, 2012 with full list of members
filed on: 10th, August 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on May 17, 2012. Old Address: 48 Totteridge Drive High Wycombe Buckinghamshire HP13 6JJ United Kingdom
filed on: 17th, May 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2011
filed on: 19th, March 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to June 17, 2011 with full list of members
filed on: 25th, July 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on September 22, 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)
|
AP03 |
On July 16, 2010 - new secretary appointed
filed on: 16th, July 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On July 16, 2010 new director was appointed.
filed on: 16th, July 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 21, 2010: 2.00 GBP
filed on: 16th, July 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
On July 16, 2010 new director was appointed.
filed on: 16th, July 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, June 2010
| incorporation
|
Free Download
(29 pages)
|
TM01 |
Director appointment termination date: June 17, 2010
filed on: 17th, June 2010
| officers
|
Free Download
(1 page)
|