CS01 |
Confirmation statement with updates October 15, 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: May 5, 2023
filed on: 9th, May 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 15, 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from The Dutch Barn, Manor Farm Courtyard Manor Road, Rowsham Aylesbury Buckinghamshire HP22 4QP England to C/O Neil Douglas Block Management Limited Portland House, Westfield Road Pitstone Leighton Buzzard LU7 9GU on October 26, 2022
filed on: 26th, October 2022
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on October 26, 2022
filed on: 26th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 6th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 15, 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: May 17, 2021
filed on: 6th, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 31, 2021
filed on: 2nd, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 11th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP04 |
On June 10, 2019 - new secretary appointed
filed on: 4th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control November 4, 2020
filed on: 4th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 15, 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
AP01 |
On August 22, 2019 new director was appointed.
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Claridge Court Berkhamsted Hertfordshire HP4 2AF England to The Dutch Barn, Manor Farm Courtyard Manor Road, Rowsham Aylesbury Buckinghamshire HP22 4QP on December 20, 2019
filed on: 20th, December 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 15, 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: August 19, 2019
filed on: 19th, August 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to June 30, 2019
filed on: 14th, January 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 15, 2018
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control October 15, 2018
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On June 26, 2018 new director was appointed.
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Rex High Street Berkhamsted HP4 2BT United Kingdom to 4 Claridge Court Berkhamsted Hertfordshire HP4 2AF on October 15, 2018
filed on: 15th, October 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, March 2018
| incorporation
|
Free Download
(13 pages)
|