CS01 |
Confirmation statement with no updates Thu, 12th Oct 2023
filed on: 26th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th Oct 2022
filed on: 13th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 12th Oct 2022
filed on: 12th, October 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 30th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 30th May 2021
filed on: 8th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wed, 1st Jul 2020 director's details were changed
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control Sun, 9th Jun 2019
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 9th Jun 2020
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Sun, 9th Jun 2019
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th May 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 4 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW England on Fri, 13th Mar 2020 to 68 Llandaff Road Cardiff CF11 9NL
filed on: 13th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th May 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Jan 2018 director's details were changed
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 30th May 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wed, 30th May 2018 director's details were changed
filed on: 30th, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 2nd Feb 2018
filed on: 5th, February 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 31st May 2017 director's details were changed
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 30th May 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Dellcroft Stylecroft Road Chalfont St. Giles Buckinghamshire HP8 4HX England on Thu, 30th Mar 2017 to Suite 4 Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Parsons Gate 6 Linden Drive Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9UP on Wed, 11th Jan 2017 to Dellcroft Stylecroft Road Chalfont St. Giles Buckinghamshire HP8 4HX
filed on: 11th, January 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 16th Jun 2016 director's details were changed
filed on: 17th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Sep 2015
filed on: 16th, June 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 16th Jun 2016
filed on: 16th, June 2016
| annual return
|
Free Download
(8 pages)
|
CH01 |
On Thu, 16th Jun 2016 director's details were changed
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 16th May 2016 new director was appointed.
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 16th May 2016 new director was appointed.
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 16th May 2016 new director was appointed.
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 6th Apr 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 6th Apr 2016: 90.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 17th Mar 2016
filed on: 17th, March 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Fri, 15th Jan 2016 director's details were changed
filed on: 27th, January 2016
| officers
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Fri, 15th Jan 2016
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Great Kingley Cottage Dodington Lane Dodington, Bristol BS37 6SB on Wed, 27th Jan 2016 to Parsons Gate 6 Linden Drive Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9UP
filed on: 27th, January 2016
| address
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Fri, 15th Jan 2016
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th Sep 2015
filed on: 5th, October 2015
| annual return
|
Free Download
(7 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, September 2014
| incorporation
|
Free Download
(27 pages)
|