CS01 |
Confirmation statement with no updates 2023/11/10
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 1st, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/10
filed on: 16th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022/07/13 director's details were changed
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022/07/13 director's details were changed
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/10
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/11/10
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/07/25
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(9 pages)
|
SH01 |
115.81 GBP is the capital in company's statement on 2020/03/03
filed on: 6th, September 2020
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/03/03.
filed on: 14th, May 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 12th, May 2020
| resolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN United Kingdom on 2020/03/03 to Collings Hanger Farm Wycombe Road Prestwood Great Missenden Buckinghamshire HP16 0HW
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 29th, October 2019
| resolution
|
Free Download
(3 pages)
|
SH01 |
114.54 GBP is the capital in company's statement on 2019/10/17
filed on: 18th, October 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 17th, September 2019
| resolution
|
Free Download
(34 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, September 2019
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2019/09/03
filed on: 17th, September 2019
| capital
|
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 17th, September 2019
| incorporation
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with updates 2019/07/25
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 22nd, July 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018/07/25
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 30th, July 2018
| accounts
|
Free Download
(9 pages)
|
AA01 |
Extension of accounting period to 2017/12/31 from 2017/07/31
filed on: 25th, April 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/07/25
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 14th, December 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2016/07/25
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 35a Hazlemere Road Penn High Wycombe Buckinghamshire HP10 8AD England on 2016/08/23 to The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN
filed on: 23rd, August 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2015/07/31
filed on: 30th, April 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Barley View House 1 Barley View Prestwood Bucks HP16 9BW on 2015/11/20 to 35a Hazlemere Road Penn High Wycombe Buckinghamshire HP10 8AD
filed on: 20th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/07/25
filed on: 24th, August 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2015/02/28 director's details were changed
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/02/28 director's details were changed
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 16th, December 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/07/25
filed on: 10th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/09/10
capital
|
|
CH01 |
On 2014/03/13 director's details were changed
filed on: 10th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 28th, April 2014
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2014/03/10 director's details were changed
filed on: 13th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/07/25
filed on: 2nd, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/08/02
capital
|
|
AA |
Data of total exemption small company accounts made up to 2012/07/31
filed on: 18th, April 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/07/25
filed on: 24th, August 2012
| annual return
|
Free Download
(5 pages)
|
CERTNM |
Company name changed cutting hedge community LIMITEDcertificate issued on 20/10/11
filed on: 20th, October 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 20th, October 2011
| change of name
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2011/10/17
filed on: 17th, October 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2011/10/17
filed on: 17th, October 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, July 2011
| incorporation
|
Free Download
(26 pages)
|