MR01 |
Registration of charge 074641160003, created on Fri, 22nd Sep 2023
filed on: 22nd, September 2023
| mortgage
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates Tue, 29th Aug 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 17th, July 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tue, 28th Feb 2023
filed on: 5th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 22nd, May 2022
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Thu, 3rd Feb 2022 director's details were changed
filed on: 4th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 3rd Feb 2022
filed on: 3rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 28th Feb 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 27th, November 2021
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 28th Feb 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 074641160002, created on Tue, 7th Jul 2020
filed on: 9th, July 2020
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates Fri, 28th Feb 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 28th Feb 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 4th, September 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 22nd Aug 2018. New Address: Dorney House 46-48a High Street Burnham Berkshire SL1 7JP. Previous address: 4 Somerset Way Iver Buckinghamshire SL0 9AF England
filed on: 22nd, August 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 22nd Aug 2018 director's details were changed
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 22nd Aug 2018 director's details were changed
filed on: 22nd, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 28th Feb 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Mar 2018
filed on: 5th, February 2018
| accounts
|
Free Download
(1 page)
|
CH01 |
On Thu, 4th Jan 2018 director's details were changed
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 4th Jan 2018
filed on: 4th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 4th Jan 2018
filed on: 4th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Thu, 30th Mar 2017 new director was appointed.
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 12th, April 2017
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 074641160001, created on Tue, 28th Mar 2017
filed on: 29th, March 2017
| mortgage
|
Free Download
|
CS01 |
Confirmation statement with updates Tue, 28th Feb 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
TM01 |
Mon, 6th Feb 2017 - the day director's appointment was terminated
filed on: 6th, February 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 6th Feb 2017 new director was appointed.
filed on: 6th, February 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 19th Jan 2017
filed on: 19th, January 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates Thu, 8th Dec 2016
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 20th Jul 2016. New Address: 4 Somerset Way Iver Buckinghamshire SL0 9AF. Previous address: Brightwell Grange Britwell Road Burnham Bucks SL1 8DF
filed on: 20th, July 2016
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 17th, February 2016
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Sat, 5th Apr 2014 director's details were changed
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 8th Dec 2015 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 21st, August 2015
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Fri, 3rd Oct 2014 director's details were changed
filed on: 20th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 8th Dec 2014 with full list of members
filed on: 18th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 18th Dec 2014: 100.00 GBP
capital
|
|
CERTNM |
Company name changed south bucks installations LIMITEDcertificate issued on 04/07/14
filed on: 4th, July 2014
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Fri, 4th Jul 2014 to change company name
change of name
|
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 10th, February 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 8th Dec 2013 with full list of members
filed on: 9th, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 17th, September 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 8th Dec 2012 with full list of members
filed on: 18th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 2nd, August 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 8th Dec 2011 with full list of members
filed on: 14th, December 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, December 2010
| incorporation
|
Free Download
(22 pages)
|