AP01 |
On January 25, 2024 new director was appointed.
filed on: 25th, January 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 31, 2023
filed on: 31st, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2022
filed on: 31st, May 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU England to Oakwell House Cokes Lane Chalfont St. Giles HP8 4TQ on February 7, 2023
filed on: 7th, February 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 7, 2022
filed on: 11th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2021
filed on: 30th, May 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU United Kingdom to Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU on February 5, 2022
filed on: 5th, February 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 7, 2021
filed on: 13th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2020
filed on: 28th, May 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 Sterling House Buckingham Place, Bellfield Road High Wycombe Buckinghamshire HP13 5HQ to Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU on March 31, 2021
filed on: 31st, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 7, 2020
filed on: 12th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2019
filed on: 29th, May 2020
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control August 12, 2019
filed on: 19th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 7, 2019
filed on: 19th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control August 12, 2019
filed on: 19th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On August 12, 2019 secretary's details were changed
filed on: 14th, August 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On August 12, 2019 director's details were changed
filed on: 14th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2018
filed on: 31st, May 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 7, 2018
filed on: 9th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 30th, May 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 7, 2017
filed on: 8th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 8th, May 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates August 7, 2016
filed on: 25th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 31st, May 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 7, 2015 with full list of members
filed on: 26th, August 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 9th, June 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to August 7, 2014 with full list of members
filed on: 16th, September 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 29th, April 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 7, 2013 with full list of members
filed on: 14th, August 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 4th, March 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to August 7, 2012 with full list of members
filed on: 10th, August 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2011
filed on: 21st, December 2011
|
accounts |
Free Download
(10 pages)
|
AD01 |
Company moved to new address on August 25, 2011. Old Address: 48 Totteridge Drive High Wycombe Buckinghamshire HP13 6JJ England
filed on: 25th, August 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to August 7, 2011 with full list of members
filed on: 25th, August 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2010
filed on: 21st, April 2011
|
accounts |
Free Download
(10 pages)
|
CH01 |
On September 10, 2010 director's details were changed
filed on: 22nd, September 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on September 22, 2010. Old Address: 28 Riverside Business Center Victoria Street High Wycombe Bucks HP11 2LT
filed on: 22nd, September 2010
|
address |
Free Download
(1 page)
|
CH03 |
On September 10, 2010 secretary's details were changed
filed on: 22nd, September 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On September 10, 2010 secretary's details were changed
filed on: 22nd, September 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On September 10, 2010 secretary's details were changed
filed on: 22nd, September 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 7, 2010 director's details were changed
filed on: 7th, September 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to August 7, 2010 with full list of members
filed on: 7th, September 2010
|
annual return |
Free Download
(4 pages)
|
CH03 |
On August 7, 2010 secretary's details were changed
filed on: 7th, September 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On July 19, 2010 director's details were changed
filed on: 4th, August 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On July 19, 2010 secretary's details were changed
filed on: 4th, August 2010
|
officers |
Free Download
(2 pages)
|
AP03 |
On October 14, 2009 - new secretary appointed
filed on: 14th, October 2009
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 7, 2009 new director was appointed.
filed on: 7th, October 2009
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on September 17, 2009: 100.00 GBP
filed on: 7th, October 2009
|
capital |
Free Download
(2 pages)
|
287 |
Registered office changed on 11/09/2009 from 39A leicester road salford manchester M7 4AS
filed on: 11th, September 2009
|
address |
Free Download
(1 page)
|
288b |
On September 11, 2009 Appointment terminated director
filed on: 11th, September 2009
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, August 2009
|
incorporation |
Free Download
(9 pages)
|