AD01 |
Change of registered address from Brandon House 90 the Broadway Chesham HP5 1EG England on 13th November 2023 to Brandon House - 2nd Floor 90 the Broadway Chesham Buckinghamshire HP5 1EG
filed on: 13th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th February 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 28th February 2022
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th February 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th February 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2019
filed on: 12th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 28th February 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2018
filed on: 11th, February 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, May 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th February 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, May 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 1st February 2017 director's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th February 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2016
filed on: 11th, April 2017
| accounts
|
Free Download
(2 pages)
|
CH03 |
On 1st February 2017 secretary's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Hereford House Offa Street Hereford HR1 2LL on 11th April 2017 to Brandon House 90 the Broadway Chesham HP5 1EG
filed on: 11th, April 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th February 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2015
filed on: 24th, April 2015
| annual return
|
Free Download
|
AA |
Accounts for a dormant company made up to 30th June 2014
filed on: 6th, March 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2014
filed on: 16th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th April 2014: 1.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 30th June 2013
filed on: 12th, August 2013
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2012
filed on: 22nd, March 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2013
filed on: 11th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2011
filed on: 13th, March 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th February 2012
filed on: 28th, February 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 26th October 2011 director's details were changed
filed on: 26th, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th October 2011
filed on: 26th, October 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 31st October 2011 to 30th June 2011
filed on: 29th, October 2010
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed wilson heal (bucks) LIMITEDcertificate issued on 22/10/10
filed on: 22nd, October 2010
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 22nd October 2010
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 19th, October 2010
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|