CS01 |
Confirmation statement with updates July 18, 2023
filed on: 26th, September 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 26th, May 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 18, 2022
filed on: 18th, July 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 27th, May 2022
|
accounts |
Free Download
(3 pages)
|
CH01 |
On April 28, 2022 director's details were changed
filed on: 12th, May 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 28, 2022 director's details were changed
filed on: 11th, May 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Fourdrinier Court London Road High Wycombe Bucks HP11 1LB England to 44 Beauchamp Drive Newport Isle of Wight PO30 2FG on May 10, 2022
filed on: 10th, May 2022
|
address |
Free Download
(1 page)
|
CH01 |
On September 10, 2021 director's details were changed
filed on: 10th, September 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 27, 2021
filed on: 9th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 26th, May 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates August 27, 2020
filed on: 3rd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 28th, May 2020
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 1 Melissa Court Princes Gate High Wycombe HP13 7AX England to 4 Fourdrinier Court London Road High Wycombe Bucks HP11 1LB on December 2, 2019
filed on: 2nd, December 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 27, 2019
filed on: 4th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 27th, May 2019
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 26, 2019
filed on: 1st, April 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 27, 2018
filed on: 4th, September 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 31st, May 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 26 Well Lane Woking Surrey GU21 4PL to 1 Melissa Court Princes Gate High Wycombe HP13 7AX on December 5, 2017
filed on: 5th, December 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 5, 2017
filed on: 5th, December 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 27, 2017
filed on: 7th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to August 31, 2016
filed on: 26th, May 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates August 27, 2016
filed on: 9th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to August 31, 2015
filed on: 18th, May 2016
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 16, 2015
filed on: 16th, November 2015
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2014
filed on: 9th, November 2015
|
accounts |
Free Download
(1 page)
|
CH01 |
On October 27, 2015 director's details were changed
filed on: 27th, October 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 27, 2015 director's details were changed
filed on: 27th, October 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 27, 2015 with full list of members
filed on: 6th, October 2015
|
annual return |
Free Download
(18 pages)
|
AD01 |
Registered office address changed from The Hollies Consort Road Isle of Wight PO31 7SQ United Kingdom to 26 Well Lane Woking Surrey GU21 4PL on October 3, 2015
filed on: 3rd, October 2015
|
address |
Free Download
(2 pages)
|
AP01 |
On July 17, 2015 new director was appointed.
filed on: 23rd, July 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
On July 17, 2015 new director was appointed.
filed on: 23rd, July 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
On July 17, 2015 new director was appointed.
filed on: 23rd, July 2015
|
officers |
Free Download
(3 pages)
|
AP01 |
On April 17, 2015 new director was appointed.
filed on: 23rd, July 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: July 17, 2015
filed on: 23rd, July 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 27, 2014 with full list of members
filed on: 27th, February 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
Capital declared on February 27, 2015: 5.00 GBP
|
capital |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, January 2015
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, December 2014
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, August 2013
|
incorporation |
|