CS01 |
Confirmation statement with no updates Mon, 29th May 2023
filed on: 11th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, September 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 29th May 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 8th Apr 2022
filed on: 8th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 5th Apr 2022
filed on: 5th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th May 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Applegarth, Bacombe Lane Wendover Aylesbury, HP22 6EQ United Kingdom on Wed, 16th Jun 2021 to Donnalea Aylesbury Road Buckinghamshire HP18 0BS
filed on: 16th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(9 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 19th, May 2021
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Fri, 7th Aug 2020 director's details were changed
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Old Crook Barn Homestead Farm Chartridge Chesham HP5 2TQ England on Fri, 7th Aug 2020 to Applegarth, Bacombe Lane Wendover Aylesbury, HP22 6EQ
filed on: 7th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 29th May 2020
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 9th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 57 Quarrendon Road Amersham Buckinghamshire HP7 9EH on Tue, 9th Jul 2019 to The Old Crook Barn Homestead Farm Chartridge Chesham HP5 2TQ
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
CH03 |
On Fri, 5th Jul 2019 secretary's details were changed
filed on: 5th, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 29th May 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Fri, 5th Jul 2019
filed on: 5th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 5th Jul 2019 director's details were changed
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 29th May 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 29th May 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 29th May 2016
filed on: 4th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 4th Aug 2016: 1.00 GBP
capital
|
|
CH01 |
On Thu, 17th Mar 2016 director's details were changed
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 29th May 2015
filed on: 11th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 11th Aug 2015: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from 67 Admiralty Close West Drayton Middlesex UB7 9NG England on Thu, 16th Apr 2015 to 57 Quarrendon Road Amersham Buckinghamshire HP7 9EH
filed on: 16th, April 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, May 2014
| incorporation
|
Free Download
(21 pages)
|
SH01 |
Capital declared on Thu, 29th May 2014: 1.00 GBP
capital
|
|