AA |
Micro company financial statements for the year ending on June 30, 2023
filed on: 6th, March 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 19, 2023
filed on: 19th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 29th, May 2023
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: December 31, 2022
filed on: 11th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On July 4, 2022 new director was appointed.
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 17, 2022
filed on: 20th, June 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 19, 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 22nd, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 19, 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 19, 2020
filed on: 21st, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 9th, March 2020
| accounts
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 1st, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 20, 2019
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 22 Wycombe End Beaconsfield HP9 1NB England to 1 Upper Gladstone Road Chesham HP5 3AF on February 25, 2020
filed on: 25th, February 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 20, 2019
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Capital declared on December 20, 2019: 6.00 GBP
filed on: 20th, December 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 19, 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On June 19, 2019 new director was appointed.
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 19, 2019
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 19, 2019
filed on: 28th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On June 19, 2019 new director was appointed.
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 19, 2019 new director was appointed.
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 19, 2019 new director was appointed.
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 19, 2019 new director was appointed.
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 19, 2019 new director was appointed.
filed on: 28th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 19, 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 9th, March 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 19, 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On February 14, 2017 director's details were changed
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 14, 2017 director's details were changed
filed on: 14th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 21-23 Easton Street High Wycombe HP11 1NT United Kingdom to 22 Wycombe End Beaconsfield HP9 1NB on September 29, 2016
filed on: 29th, September 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, June 2016
| incorporation
|
Free Download
(19 pages)
|