AA |
Accounts for a micro company for the period ending on 2023/07/31
filed on: 24th, April 2024
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Brandon House - Floor 2 90 the Broadway Chesham Buckinghamshire HP5 1EG United Kingdom on 2023/11/09 to Suite 2 Merrit House Hill Avenue Amersham Buckinghamshire HP6 5BQ
filed on: 9th, November 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 2 Merritt House Hill Avenue Amersham Buckinghamshire HP6 5BQ England on 2023/11/09 to Brandon House - Floor 2 90 the Broadway Chesham Buckinghamshire HP5 1EG
filed on: 9th, November 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/05/29
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/07/31
filed on: 21st, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/29
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/07/31
filed on: 12th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/29
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 23rd, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/29
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/07/31
filed on: 29th, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/29
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/07/31
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/29
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/07/31
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/06/11
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017/07/04
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/07/31
filed on: 21st, April 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/06/11
filed on: 10th, August 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 90 the Broadway the Broadway High Street Chesham Buckinghamshire HP5 1EG England on 2016/06/27 to Suite 2 Merritt House Hill Avenue Amersham Buckinghamshire HP6 5BQ
filed on: 27th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/07/31
filed on: 27th, May 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 2 Merritt House Hill Avenue Amersham Buckinghamshire HP6 5BQ on 2016/05/25 to 90 the Broadway the Broadway High Street Chesham Buckinghamshire HP5 1EG
filed on: 25th, May 2016
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, August 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, August 2015
| gazette
|
Free Download
|
AA |
Data of total exemption small company accounts made up to 2014/07/31
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/11
filed on: 31st, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/07/31
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, October 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/11
filed on: 20th, October 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 111 High Street Amersham Buckinghamshire HP7 0DY England on 2014/10/20 to Suite 2 Merritt House Hill Avenue Amersham Buckinghamshire HP6 5BQ
filed on: 20th, October 2014
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, October 2014
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/07/31
filed on: 11th, March 2014
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 2013/07/31 from 2013/06/30
filed on: 28th, January 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/06/11
filed on: 2nd, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2013/08/02
capital
|
|
NEWINC |
Company registration
filed on: 11th, June 2012
| incorporation
|
Free Download
(20 pages)
|