AA |
Accounts for a micro company for the period ending on 2023/01/31
filed on: 6th, December 2023
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2019/07/15
filed on: 9th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/07/15
filed on: 5th, May 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/04/17
filed on: 5th, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2019/07/15 director's details were changed
filed on: 4th, May 2023
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/01/31
filed on: 28th, October 2022
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control 2021/09/04
filed on: 3rd, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022/04/17
filed on: 3rd, May 2022
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2021/07/05
filed on: 3rd, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 28th, October 2021
|
accounts |
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2021/07/05
filed on: 4th, September 2021
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/04/17
filed on: 5th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 23rd, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/17
filed on: 30th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/01/31
filed on: 10th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/17
filed on: 30th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/01/31
filed on: 6th, July 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/17
filed on: 18th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/01/31
filed on: 24th, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/04/17
filed on: 29th, April 2017
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2016/07/31
filed on: 19th, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/08/01.
filed on: 19th, November 2016
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/01/31
filed on: 31st, October 2016
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Wealden Rose Hill Burnham Slough SL1 8LW on 2016/10/19 to Kenwood Ballinger Road South Heath Great Missenden HP16 9QJ
filed on: 19th, October 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/04/17
filed on: 24th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/04/24
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 21st, October 2015
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2015/04/29
filed on: 30th, April 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/04/17.
filed on: 20th, April 2015
|
officers |
|
AR01 |
Annual return with complete list of members, drawn up to 2015/04/17
filed on: 18th, April 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 8 Badminton House Anglian Close Reeds Crescent Watford Herts WD24 4RG on 2015/04/18 to Wealden Rose Hill Burnham Slough SL1 8LW
filed on: 18th, April 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/04/17
filed on: 18th, April 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/04/17
filed on: 18th, April 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/04/17.
filed on: 17th, April 2015
|
officers |
|
AR01 |
Annual return with complete list of members, drawn up to 2015/01/22
filed on: 12th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/02/12
|
capital |
|
AP01 |
New director appointment on 2014/06/26.
filed on: 26th, June 2014
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2014/01/27
filed on: 27th, January 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 22nd, January 2014
|
incorporation |
Free Download
(35 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/01/22
|
capital |
|