CS01 |
Confirmation statement with updates Friday 29th December 2023
filed on: 2nd, January 2024
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 5th, October 2023
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Crown House London Road Loudwater High Wycombe Buckinghamshire HP10 9TJ England to Suite 2, Room 10/11 Tower House Latimer Park Estate Latimer Bucks HP5 1TU on Tuesday 11th July 2023
filed on: 11th, July 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 29th December 2022
filed on: 6th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 29th December 2021
filed on: 8th, February 2022
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 8th February 2022.
filed on: 8th, February 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 26th January 2022 director's details were changed
filed on: 26th, January 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 18th January 2022
filed on: 18th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 27th, October 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tuesday 29th December 2020
filed on: 10th, January 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 30th, December 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sunday 29th December 2019
filed on: 10th, January 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wednesday 4th December 2019
filed on: 4th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 25th June 2019
filed on: 25th, June 2019
|
resolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 6 Kendalls Close High Wycombe HP13 7NN England to Crown House London Road Loudwater High Wycombe Buckinghamshire HP109TJ on Friday 14th June 2019
filed on: 14th, June 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 29th December 2018
filed on: 11th, January 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 5th, October 2018
|
accounts |
Free Download
|
CS01 |
Confirmation statement with updates Friday 29th December 2017
filed on: 8th, February 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Sunday 24th December 2017
filed on: 8th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 31st January 2018
filed on: 1st, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 31st January 2018
filed on: 31st, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 6 Kendalls Close High Wycombe HP137NN on Saturday 23rd December 2017
filed on: 23rd, December 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 6 Kendalls Close High Wycombe HP137NN on Saturday 23rd December 2017
filed on: 23rd, December 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 Kendalls Close High Wycombe HP137NN England to 20-22 Wenlock Road London N1 7GU on Saturday 23rd December 2017
filed on: 23rd, December 2017
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, December 2017
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2016
filed on: 6th, December 2017
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, November 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 29th December 2016
filed on: 6th, January 2017
|
confirmation statement |
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 29th, December 2015
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 29th December 2015
|
capital |
|