PSC07 |
Cessation of a person with significant control February 1, 2024
filed on: 2nd, February 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control January 11, 2024
filed on: 11th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control December 20, 2023
filed on: 20th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 19, 2023
filed on: 19th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 14th, July 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2022
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 17, 2022 director's details were changed
filed on: 8th, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 17, 2022 director's details were changed
filed on: 8th, September 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to February 28, 2023
filed on: 7th, June 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 20th, April 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2021
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates December 19, 2020
filed on: 31st, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 8th, April 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 19, 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, October 2019
| resolution
|
Free Download
(32 pages)
|
PSC03 |
Notification of a person with significant control October 3, 2019
filed on: 3rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on October 3, 2019
filed on: 3rd, October 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control October 3, 2019
filed on: 3rd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
MR01 |
Registration of charge 078941080001, created on June 28, 2019
filed on: 4th, July 2019
| mortgage
|
Free Download
(43 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Unit 2, Manor Courtyard Hughenden Ave High Wycombe HP13 5RE. Change occurred on January 31, 2019. Company's previous address: 46 Basepoint Business Centre Lincoln Road High Wycombe HP12 3RL England.
filed on: 31st, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 30, 2018
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates December 30, 2017
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH03 |
On January 1, 2018 secretary's details were changed
filed on: 9th, January 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 46 Basepoint Business Centre Lincoln Road High Wycombe HP12 3RL. Change occurred on September 25, 2017. Company's previous address: 44a Basepoint Business Centre Lincoln Road High Wycombe Bucks HP12 3TR.
filed on: 25th, September 2017
| address
|
Free Download
(1 page)
|
CH01 |
On September 24, 2017 director's details were changed
filed on: 25th, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 46 Basepoint Business Centre Lincoln Road High Wycombe HP12 3RL. Change occurred on September 25, 2017. Company's previous address: 46 Basepoint Business Centre Lincoln Road High Wycombe HP12 3RL England.
filed on: 25th, September 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 24, 2017
filed on: 24th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On September 24, 2017 new director was appointed.
filed on: 24th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 23rd, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 30, 2016
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 30, 2015
filed on: 14th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 22nd, April 2015
| accounts
|
|
AR01 |
Annual return with full list of company shareholders, made up to December 30, 2014
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 13th, May 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 30, 2013
filed on: 20th, March 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On November 1, 2013 director's details were changed
filed on: 20th, March 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On November 1, 2013 secretary's details were changed
filed on: 20th, March 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 30, 2014. Old Address: Blandy House 3 Kings Street Maidenhead Berkshire SL6 1DZ United Kingdom
filed on: 30th, January 2014
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on May 1, 2013. Old Address: 47 Highfield Close Amersham Bucks HP6 6HQ United Kingdom
filed on: 1st, May 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 30, 2012
filed on: 31st, January 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, December 2011
| incorporation
|
Free Download
(8 pages)
|