AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 23rd, August 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Apr 2023
filed on: 29th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 5th Apr 2022
filed on: 16th, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Apr 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 5th Apr 2021
filed on: 3rd, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Apr 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 5th Apr 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Apr 2020
filed on: 28th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 5th Apr 2019
filed on: 21st, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Apr 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 5th Apr 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 15 Browns Road Holmer Green High Wycombe Bucks HP15 6SL England on Wed, 9th May 2018 to Accountancy Management Services Limited South Street House 51 South Street Isleworth Middlesex TW7 7AA
filed on: 9th, May 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 26th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 25th Apr 2018
filed on: 25th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Apr 2018
filed on: 22nd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Sun, 15th Apr 2018 director's details were changed
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 46 Tenzing Drive High Wycombe Buckinghamshire HP13 7RT on Sun, 15th Apr 2018 to 15 Browns Road Holmer Green High Wycombe Bucks HP15 6SL
filed on: 15th, April 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 13th Mar 2018
filed on: 13th, March 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on Wed, 5th Apr 2017
filed on: 26th, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 15th Apr 2017
filed on: 1st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 5th Apr 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 15th Apr 2016
filed on: 19th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 5th Apr 2015
filed on: 9th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 15th Apr 2015
filed on: 1st, May 2015
| annual return
|
Free Download
|
SH01 |
Capital declared on Fri, 1st May 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 5th Apr 2014
filed on: 1st, October 2014
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sat, 5th Apr 2014
filed on: 18th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 15th Apr 2014
filed on: 29th, April 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 15th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 15th Apr 2013
filed on: 17th, June 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 6th Mar 2013. Old Address: Flat 7 Sovereign Court Totteridge Avenue High Wycombe Buckinghamshire HP13 6XL England
filed on: 6th, March 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 6th Mar 2013 director's details were changed
filed on: 6th, March 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 20th, November 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 15th Apr 2012
filed on: 17th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 13th, October 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 15th Apr 2011
filed on: 26th, April 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 27th Oct 2010. Old Address: Flat 7 Moonstone Court Dashwood Avenue High Wycombe Buckinghamshire HP12 3FG United Kingdom
filed on: 27th, October 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 10th Sep 2010 director's details were changed
filed on: 1st, October 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, April 2010
| incorporation
|
Free Download
(35 pages)
|