AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 27th, September 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-15
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 1st, September 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-15
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2022-05-23) of a secretary
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Wrights House 102-104 High Street Great Missenden HP16 0BE. Change occurred on 2022-05-23. Company's previous address: 111 Flat 5, Vanderbilt House 111 Packhorse Road Gerrards Cross Buckinghamshire SL9 8JD.
filed on: 23rd, May 2022
| address
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-02-03
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-02-03
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 15th, November 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-15
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020-12-31 director's details were changed
filed on: 31st, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-12-31
filed on: 31st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2020-12-29
filed on: 29th, December 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020-12-29
filed on: 29th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 24th, July 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-05-01
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 5th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-05-01
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 29th, May 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-01
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 16th, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-05-01
filed on: 14th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, March 2017
| resolution
|
Free Download
(15 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 18th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return, no members record, drawn up to 2016-05-01
filed on: 17th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 2016-05-31 to 2016-03-31
filed on: 28th, January 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 25th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to 2015-05-01
filed on: 5th, May 2015
| annual return
|
Free Download
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 4th, March 2015
| resolution
|
|
AP01 |
New director was appointed on 2015-02-09
filed on: 14th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2014-05-31
filed on: 14th, February 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-02-09
filed on: 14th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-02-09
filed on: 14th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 111 Flat 5, Vanderbilt House 111 Packhorse Road Gerrards Cross Buckinghamshire SL9 8JD. Change occurred on 2015-01-09. Company's previous address: C/O Penthouse Linden House 109 Packhorse Road Gerrards Cross SL9 8JD.
filed on: 9th, January 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-12-15
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2014-12-30
filed on: 30th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to 2014-05-01
filed on: 6th, May 2014
| annual return
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2013-05-31
filed on: 14th, January 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to 2013-05-01
filed on: 15th, May 2013
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 1st, May 2012
| incorporation
|
Free Download
(13 pages)
|