AP01 |
New director was appointed on 24th October 2023
filed on: 9th, November 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
25th October 2023 - the day director's appointment was terminated
filed on: 9th, November 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 12th, September 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th June 2023
filed on: 18th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 26th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th June 2022
filed on: 27th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 5th February 2022. New Address: Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU. Previous address: Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU United Kingdom
filed on: 5th, February 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 6th, October 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th June 2021
filed on: 29th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 31st March 2021. New Address: Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU. Previous address: C/O Hw, Chartered Accountants Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HQ
filed on: 31st, March 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 7th, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th June 2020
filed on: 7th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 6th, September 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th June 2019
filed on: 18th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 19th, September 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 24th June 2018
filed on: 17th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 29th, September 2017
|
accounts |
Free Download
(10 pages)
|
TM01 |
11th September 2017 - the day director's appointment was terminated
filed on: 11th, September 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th September 2017
filed on: 11th, September 2017
|
officers |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 10th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 24th June 2017
filed on: 10th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 8th, August 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 24th June 2016 with full list of members
filed on: 6th, July 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 6th July 2016: 25.00 GBP
|
capital |
|
TM01 |
31st August 2015 - the day director's appointment was terminated
filed on: 2nd, September 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 2nd, September 2015
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 1st June 2015 director's details were changed
filed on: 13th, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th June 2015 with full list of members
filed on: 13th, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 13th July 2015: 25.00 GBP
|
capital |
|
AR01 |
Annual return drawn up to 24th June 2014 with full list of members
filed on: 8th, July 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2013
filed on: 19th, June 2014
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2012
filed on: 24th, July 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 24th June 2013 with full list of members
filed on: 27th, June 2013
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 24th June 2012 with full list of members
filed on: 16th, July 2012
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Graffix House Newtown Business Park Henley on Thames Oxfordshire RG9 1HG England on 8th March 2012
filed on: 8th, March 2012
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2011
filed on: 8th, March 2012
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th March 2012
filed on: 8th, March 2012
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2011
filed on: 8th, March 2012
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th June 2011
filed on: 8th, March 2012
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th June 2011 with full list of members
filed on: 4th, July 2011
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 24th, June 2010
|
incorporation |
Free Download
(33 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|