CS01 |
Confirmation statement with updates 19th May 2023
filed on: 20th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2022
filed on: 5th, May 2023
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of accounting period to 30th November 2022 from 31st May 2022
filed on: 3rd, February 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 10th, January 2022
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 23rd December 2021
filed on: 23rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN United Kingdom on 14th December 2021 to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH
filed on: 14th, December 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 14th December 2021
filed on: 14th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 14th December 2021 director's details were changed
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th May 2021
filed on: 19th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 1st, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 19th May 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 19th May 2019
filed on: 19th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, October 2018
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 27th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 19th May 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 10th, August 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 19th May 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 10th, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th May 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 4th May 2016
filed on: 27th, May 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 4th May 2016 director's details were changed
filed on: 27th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Onega House 112 Main Road Sidcup Kent DA14 6NE on 27th May 2016 to The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN
filed on: 27th, May 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 16th November 2015 director's details were changed
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 24th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th May 2015
filed on: 17th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th June 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th May 2014
filed on: 3rd, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd June 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 13th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th May 2013
filed on: 31st, May 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 28th February 2013: 2.00 GBP
filed on: 1st, March 2013
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2012
filed on: 13th, August 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th May 2012
filed on: 28th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 31st May 2011
filed on: 28th, June 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th May 2011
filed on: 24th, June 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Dyer & Co, Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 28th March 2011
filed on: 28th, March 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, May 2010
| incorporation
|
Free Download
(22 pages)
|