AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 25th November 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 10th December 2023
filed on: 11th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 25th November 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 22nd September 2022. New Address: St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT. Previous address: Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England
filed on: 22nd, September 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 25th November 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 8th June 2021. New Address: Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS. Previous address: 10 Burrows Close Penn High Wycombe HP10 8AR England
filed on: 8th, June 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th November 2020
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 16th July 2020
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 16th July 2020 director's details were changed
filed on: 17th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th July 2020
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 15th July 2020. New Address: 10 Burrows Close Penn High Wycombe HP10 8AR. Previous address: 1st Floor Office 61 Woodside Road Amersham HP6 6AA England
filed on: 15th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 7th, July 2020
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 16th April 2020. New Address: 1st Floor Office 61 Woodside Road Amersham HP6 6AA. Previous address: 1st & 2nd Floor Offices 1 the Highway Beaconsfield HP9 1QD England
filed on: 16th, April 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 26th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 25th November 2019
filed on: 6th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 26th December 2018. New Address: 1st & 2nd Floor Offices 1 the Highway Beaconsfield HP9 1QD. Previous address: 35 Jackson Court Rose Avenue Hazlemere High Wycombe Buckinghamshire HP15 7TZ
filed on: 26th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th November 2018
filed on: 26th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 25th November 2017
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 25th November 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 25th November 2015 with full list of members
filed on: 13th, January 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2nd November 2015. New Address: 35 Jackson Court Rose Avenue Hazlemere High Wycombe Buckinghamshire HP15 7TZ. Previous address: 94 Tring Road Wendover Aylesbury Buckinghamshire HP22 6NX
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
AAMD |
Amended total exemption small company accounts data made up to 31st March 2015
filed on: 4th, October 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 28th, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 25th November 2014 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 30th November 2014 to 31st March 2015
filed on: 11th, March 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, November 2013
| incorporation
|
Free Download
(32 pages)
|