PSC04 |
Change to a person with significant control July 27, 2023
filed on: 31st, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 27, 2023
filed on: 31st, July 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 18th, July 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 26, 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control May 15, 2023
filed on: 15th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 15, 2023
filed on: 15th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Meadow View 15 the Vines Shabbington Buckinghamshire HP18 9HH England to Yew Tree House Ibstone Road Ibstone High Wycombe Buckinghamshire HP14 3XZ on May 15, 2023
filed on: 15th, May 2023
| address
|
Free Download
(1 page)
|
CH01 |
On May 15, 2023 director's details were changed
filed on: 15th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 15, 2023 director's details were changed
filed on: 15th, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 26, 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 26, 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 29th, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates May 26, 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On August 30, 2019 secretary's details were changed
filed on: 2nd, September 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 30, 2019
filed on: 30th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 30, 2019 director's details were changed
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Loosley House Lower Road Loosley Row Princes Risborough Buckinghamshire HP27 0PF to Meadow View 15 the Vines Shabbington Buckinghamshire HP18 9HH on August 30, 2019
filed on: 30th, August 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control August 30, 2019
filed on: 30th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On August 30, 2019 director's details were changed
filed on: 30th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 12th, August 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 26, 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On April 6, 2019 new director was appointed.
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 30th, July 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates May 26, 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 17th, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates May 26, 2017
filed on: 26th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 25th, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 26, 2016 with full list of members
filed on: 27th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 26, 2015 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(5 pages)
|
CH01 |
On September 17, 2014 director's details were changed
filed on: 17th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Little Kimble House Risborough Road Little Kimble Aylesbury Bucks HP17 0UF to 1 Loosley House Lower Road Loosley Row Princes Risborough Buckinghamshire HP27 0PF on September 17, 2014
filed on: 17th, September 2014
| address
|
Free Download
(1 page)
|
CH03 |
On January 1, 1970 secretary's details were changed
filed on: 17th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 26, 2014 with full list of members
filed on: 27th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 27, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 14th, January 2014
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 25, 2012: 2.00 GBP
filed on: 23rd, October 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 26, 2013 with full list of members
filed on: 5th, June 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On June 5, 2013 director's details were changed
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to May 26, 2012
filed on: 20th, September 2012
| document replacement
|
Free Download
(16 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 6th, August 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 26, 2012 with full list of members
filed on: 22nd, June 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2012 to April 30, 2012
filed on: 18th, May 2012
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, May 2011
| incorporation
|
Free Download
(23 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|