AD01 |
Registered office address changed from 22 Redwood Drive Aylesbury Buckinghamshire HP21 7TN to 34 Ridgeway Berkhamsted HP4 3LD on 2024-02-02
filed on: 2nd, February 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-07-16
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-07-31
filed on: 9th, January 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-16
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-07-31
filed on: 14th, February 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-16
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-07-31
filed on: 28th, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-16
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-07-31
filed on: 27th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-16
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-07-31
filed on: 15th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-16
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-07-31
filed on: 19th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-05
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-07-31
filed on: 6th, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-07-05
filed on: 25th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 8th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-07-05 with full list of members
filed on: 2nd, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 27th, February 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to 2014-07-05 with full list of members
filed on: 30th, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 28th, April 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to 2013-07-05 with full list of members
filed on: 28th, January 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 90 Wyngates Leighton Buzzard Beds LU7 2LE on 2014-01-28
filed on: 28th, January 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 22 Redwood Drive Aylesbury Buckinghamshire HP21 7TN on 2014-01-28
filed on: 28th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-07-31
filed on: 16th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2012-07-05 with full list of members
filed on: 28th, September 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011-10-30 director's details were changed
filed on: 2nd, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-07-05 with full list of members
filed on: 2nd, July 2012
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, June 2012
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 17 St Johns Street Aylesbury Bucks HP20 1BS England on 2012-06-20
filed on: 20th, June 2012
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2011-07-31
filed on: 20th, June 2012
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, June 2012
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 49 Southampton Street Brighton East Sussex BN2 9UT England on 2011-03-16
filed on: 16th, March 2011
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2011-02-15
filed on: 15th, February 2011
| officers
|
Free Download
(1 page)
|
AP03 |
On 2010-08-20 - new secretary appointed
filed on: 20th, August 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2010-08-04
filed on: 4th, August 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, July 2010
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|