CH03 |
On Friday 5th April 2024 secretary's details were changed
filed on: 17th, April 2024
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 6th February 2024
filed on: 27th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 13th, November 2023
|
accounts |
Free Download
(7 pages)
|
AA01 |
Accounting period ending changed to Tuesday 28th February 2023 (was Friday 31st March 2023).
filed on: 31st, May 2023
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 094260000002, created on Friday 31st March 2023
filed on: 14th, April 2023
|
mortgage |
Free Download
(42 pages)
|
CS01 |
Confirmation statement with updates Monday 6th February 2023
filed on: 13th, February 2023
|
confirmation statement |
Free Download
(4 pages)
|
AP03 |
Appointment (date: Friday 2nd September 2022) of a secretary
filed on: 2nd, September 2022
|
officers |
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Owlswick Farm House Owlswick Princes Risborough HP27 9RH
filed on: 16th, August 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 5th August 2022
filed on: 12th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 5th August 2022
filed on: 11th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 5th August 2022
filed on: 11th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 5th August 2022
filed on: 10th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 5th August 2022
filed on: 10th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 5th August 2022
filed on: 9th, August 2022
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address C/O Rsm Uk Tax and Accounting Ltd 25 Farringdon Street London EC4A 4AB. Change occurred on Wednesday 3rd August 2022. Company's previous address: Wd Limited 1st Floor, 9-10 Staple Inn Holborn London WC1V 7QH United Kingdom.
filed on: 3rd, August 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 28th February 2022
filed on: 22nd, July 2022
|
accounts |
Free Download
(7 pages)
|
TM02 |
Termination of appointment as a secretary on Sunday 1st May 2022
filed on: 6th, May 2022
|
officers |
Free Download
(1 page)
|
AP03 |
Appointment (date: Sunday 1st May 2022) of a secretary
filed on: 6th, May 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 6th February 2022
filed on: 24th, February 2022
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2021
filed on: 19th, November 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th February 2021
filed on: 16th, March 2021
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 28th February 2020
filed on: 9th, February 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th February 2020
filed on: 17th, February 2020
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 15th, November 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 6th February 2019
filed on: 15th, February 2019
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 28th February 2018
filed on: 4th, December 2018
|
accounts |
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 15th, March 2018
|
persons with significant control |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 6th February 2018
filed on: 23rd, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 18th, December 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 6th February 2017
filed on: 16th, February 2017
|
confirmation statement |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2016
filed on: 9th, November 2016
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 6th February 2016
filed on: 17th, March 2016
|
annual return |
Free Download
(18 pages)
|
MR01 |
Registration of charge 094260000001, created on Tuesday 31st March 2015
filed on: 2nd, April 2015
|
mortgage |
Free Download
(39 pages)
|
NEWINC |
Company registration
filed on: 6th, February 2015
|
incorporation |
Free Download
(8 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 6th February 2015
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|