AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th March 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 29th March 2022
filed on: 29th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 23rd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 29th March 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 29th March 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 20th, September 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th March 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Friday 19th January 2018
filed on: 31st, October 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 29th March 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH03 |
Own shares purchase
filed on: 26th, March 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 18th January 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Friday 19th January 2018
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 8th, September 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wednesday 18th January 2017
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On Wednesday 18th January 2017 director's details were changed
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 18th January 2016
filed on: 27th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Wednesday 27th January 2016
capital
|
|
AP03 |
Appointment (date: Monday 12th October 2015) of a secretary
filed on: 21st, January 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 12th October 2015
filed on: 4th, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 11th, September 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 18th January 2015
filed on: 22nd, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 18th January 2014
filed on: 23rd, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Thursday 23rd January 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 4th June 2013 director's details were changed
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Friday 5th July 2013 from Mayfield Ballinger Road South Heath Great Missenden Buckinghamshire HP16 9QH United Kingdom
filed on: 5th, July 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 4th June 2013 director's details were changed
filed on: 4th, July 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 4th June 2013 director's details were changed
filed on: 4th, July 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Tuesday 4th June 2013 secretary's details were changed
filed on: 4th, July 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 18th January 2013
filed on: 8th, February 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 18th January 2012
filed on: 26th, January 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 23rd, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 18th January 2011
filed on: 11th, February 2011
| annual return
|
Free Download
(4 pages)
|
TM02 |
Termination of appointment as a secretary on Friday 11th February 2011
filed on: 11th, February 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Thursday 2nd December 2010 from 6 Poles Hill Chesham Buckinghamshire HP52QP England
filed on: 2nd, December 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 1st December 2010 director's details were changed
filed on: 2nd, December 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: Thursday 2nd December 2010) of a secretary
filed on: 2nd, December 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Friday 31st December 2010, originally was Monday 31st January 2011.
filed on: 4th, November 2010
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 19th, October 2010
| resolution
|
Free Download
(20 pages)
|
NEWINC |
Company registration
filed on: 18th, January 2010
| incorporation
|
Free Download
(23 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|