CS01 |
Confirmation statement with no updates 2023/11/10
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2023/08/30 director's details were changed
filed on: 30th, August 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/08/30
filed on: 30th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 55 the Wickets Luton LU2 7JB England on 2023/08/30 to 2 Colin Place Luton LU2 7EB
filed on: 30th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/11/30
filed on: 19th, July 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/10
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/11/30
filed on: 30th, May 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/10
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021/09/19
filed on: 21st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/10/19 director's details were changed
filed on: 20th, October 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 12 Stuart Road Stuart Road Barton-Le-Clay Bedford MK45 4NG England on 2021/10/20 to 55 the Wickets Luton LU2 7JB
filed on: 20th, October 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/09/19
filed on: 20th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/09/19 director's details were changed
filed on: 20th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/10/19
filed on: 20th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/11/30
filed on: 14th, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/10
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/11/30
filed on: 3rd, April 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/10
filed on: 23rd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/11/30
filed on: 16th, January 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/11/10
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 59 Tyzack Road Tyzack Road High Wycombe HP13 7PT England on 2018/04/03 to 12 Stuart Road Stuart Road Barton-Le-Clay Bedford MK45 4NG
filed on: 3rd, April 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018/04/03 director's details were changed
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/11/30
filed on: 28th, February 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017/11/10
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3 Brae House, Cameron Road Chesham HP5 3BX England on 2017/09/29 to 59 Tyzack Road Tyzack Road High Wycombe HP13 7PT
filed on: 29th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 24th, January 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/11/10
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 128 Broad Street Chesham HP5 3ED on 2016/11/21 to 3 Brae House, Cameron Road Chesham HP5 3BX
filed on: 21st, November 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 112 Gloucester Road North Liverpool L6 4DT England on 2016/05/24 to 128 Broad Street Chesham HP5 3ED
filed on: 24th, May 2016
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, November 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/11/11
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|