CS01 |
Confirmation statement with no updates Fri, 27th Oct 2023
filed on: 22nd, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 23rd, June 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 27th Oct 2022
filed on: 1st, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 21st, June 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Oct 2021
filed on: 10th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 8th, June 2021
|
accounts |
Free Download
(4 pages)
|
TM01 |
Fri, 28th May 2021 - the day director's appointment was terminated
filed on: 28th, May 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 28th May 2021 - the day director's appointment was terminated
filed on: 28th, May 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 28th May 2021 - the day director's appointment was terminated
filed on: 28th, May 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 28th May 2021 - the day director's appointment was terminated
filed on: 28th, May 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 28th May 2021 - the day director's appointment was terminated
filed on: 28th, May 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 28th May 2021 - the day director's appointment was terminated
filed on: 28th, May 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 27th Oct 2020
filed on: 3rd, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 11th, June 2020
|
accounts |
Free Download
(4 pages)
|
TM01 |
Thu, 16th Jan 2020 - the day director's appointment was terminated
filed on: 16th, January 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 27th Oct 2019
filed on: 6th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 7th, January 2019
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Sun, 30th Sep 2018
filed on: 27th, November 2018
|
accounts |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Sun, 28th Oct 2018
filed on: 29th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 27th Oct 2018
filed on: 29th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Tue, 7th Aug 2018 new director was appointed.
filed on: 8th, August 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 7th Aug 2018. New Address: 3 Timms Close Aylesbury Buckinghamshire HP20 1AZ. Previous address: Terriers House Amersham Road High Wycombe Buckinghamshire HP13 5AJ England
filed on: 7th, August 2018
|
address |
Free Download
(1 page)
|
TM01 |
Tue, 7th Aug 2018 - the day director's appointment was terminated
filed on: 7th, August 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 7th Aug 2018
filed on: 7th, August 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Tue, 7th Aug 2018 new director was appointed.
filed on: 7th, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 7th Aug 2018 new director was appointed.
filed on: 7th, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 7th Aug 2018 new director was appointed.
filed on: 7th, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 7th Aug 2018 new director was appointed.
filed on: 7th, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 7th Aug 2018 new director was appointed.
filed on: 7th, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 7th Aug 2018 new director was appointed.
filed on: 7th, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 7th Aug 2018 new director was appointed.
filed on: 7th, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 7th Aug 2018 new director was appointed.
filed on: 7th, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On Tue, 7th Aug 2018 new director was appointed.
filed on: 7th, August 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 30th, November 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 27th Oct 2017
filed on: 9th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Thu, 21st Sep 2017 director's details were changed
filed on: 21st, September 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 21st Sep 2017. New Address: Terriers House Amersham Road High Wycombe Buckinghamshire HP13 5AJ. Previous address: Second Floor Suite Seymour House the Broadway, 60 High Street Chesham Buckinghamshire HP5 1EG England
filed on: 21st, September 2017
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 21st Sep 2017
filed on: 21st, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 5th Apr 2017. New Address: Second Floor Suite Seymour House the Broadway, 60 High Street Chesham Buckinghamshire HP5 1EG. Previous address: 2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB United Kingdom
filed on: 5th, April 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 18th Nov 2016
filed on: 18th, November 2016
|
resolution |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 18th Nov 2016. New Address: 2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB. Previous address: 3000 Cathedral Hill Guildford Surrey GU2 7YB United Kingdom
filed on: 18th, November 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, October 2016
|
incorporation |
Free Download
|