AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th Oct 2023
filed on: 19th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 22nd, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 10th Oct 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 19th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Oct 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 4th, November 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Oct 2020
filed on: 13th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 27th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Oct 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 22nd, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Oct 2018
filed on: 10th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(2 pages)
|
TM02 |
Fri, 20th Oct 2017 - the day secretary's appointment was terminated
filed on: 31st, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 20th Oct 2017 - the day director's appointment was terminated
filed on: 31st, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 10th Oct 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 23rd, November 2016
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Mon, 10th Oct 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Wed, 4th Nov 2015. New Address: 22 Highworth Close High Wycombe Buckinghamshire HP13 7PJ. Previous address: 37 Fords Close Bledlow Ridge High Wycombe Buckinghamshire HP14 4AP
filed on: 4th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 10th Oct 2015 with full list of members
filed on: 11th, October 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Sun, 1st Mar 2015 new director was appointed.
filed on: 19th, March 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Fri, 10th Oct 2014 with full list of members
filed on: 5th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 5th Nov 2014: 1.00 GBP
capital
|
|
AD01 |
Address change date: Thu, 25th Sep 2014. New Address: 37 Fords Close Bledlow Ridge High Wycombe Buckinghamshire HP14 4AP. Previous address: 9 Virginia Gardens Virginia Gardens Bledlow Ridge High Wycombe Buckinghamshire HP14 4JL England
filed on: 25th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 12th, February 2014
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tue, 7th Jan 2014 director's details were changed
filed on: 12th, February 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Mon, 6th Jan 2014 secretary's details were changed
filed on: 12th, February 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 12th Feb 2014. Old Address: 12 Broad Oak Headington Oxford Oxfordshire OX3 8TS
filed on: 12th, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 10th Oct 2013 with full list of members
filed on: 12th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Sat, 12th Oct 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 8th, February 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 10th Oct 2012 with full list of members
filed on: 3rd, November 2012
| annual return
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on Mon, 14th May 2012
filed on: 14th, May 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, October 2011
| incorporation
|
Free Download
(20 pages)
|