AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 30th, June 2023
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director appointment on 2023/01/01.
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 29th, September 2022
| accounts
|
Free Download
(10 pages)
|
TM01 |
2022/08/22 - the day director's appointment was terminated
filed on: 24th, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 27th, December 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2021/03/08 director's details were changed
filed on: 13th, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 21st, December 2020
| accounts
|
Free Download
(9 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: First Floor, 7 the Courtyard Furlong Road Bourne End SL8 5AU. Previous address: 39 Dedmere Road Marlow Bucks SL7 1PE
filed on: 29th, September 2020
| address
|
Free Download
(1 page)
|
AD04 |
On 1970/01/01 location of register(s) was changed to Unit 7 the Courtyard Furlong Road Bourne End Bucks SL8 5AU
filed on: 28th, September 2020
| address
|
Free Download
(1 page)
|
AD04 |
On 1970/01/01 location of register(s) was changed to Unit 7 the Courtyard Furlong Road Bourne End Bucks SL8 5AU
filed on: 28th, September 2020
| address
|
Free Download
(1 page)
|
TM01 |
2020/06/10 - the day director's appointment was terminated
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/06/03.
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/06/19. New Address: Unit 7 the Courtyard Furlong Road Bourne End Bucks SL8 5AU. Previous address: Jubilee House Third Avenue, Globe Park Marlow SL7 1EY England
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/05/01.
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/09/06. New Address: Jubilee House Third Avenue, Globe Park Marlow SL7 1EY. Previous address: Future Business Centre Kings Hedges Road Cambridge CB4 2HY
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/09/06. New Address: Jubilee House Third Avenue, Globe Park Marlow SL7 1EY. Previous address: Jubilee House Third Avenue, Globe Park Marlow SL7 1EY England
filed on: 6th, September 2017
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2016/12/31
filed on: 3rd, January 2017
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 23rd, December 2016
| accounts
|
Free Download
(8 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 39 Dedmere Road Marlow Bucks SL7 1PE
filed on: 18th, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/05/18 with full list of members
filed on: 18th, May 2016
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 29th, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2015/06/11 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director appointment on 2015/04/03.
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 30th, December 2014
| accounts
|
Free Download
(7 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: 39 Dedmere Road Marlow Bucks SL7 1PE. Previous address: 114 Pinkneys Road Maidenhead Berks SL6 5DN
filed on: 28th, October 2014
| address
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2014/10/23. New Address: Future Business Centre Kings Hedges Road Cambridge CB4 2HY. Previous address: 5Th Floor Hyde Park Hayes 3 Millington Road Hayes Middlesex UB3 4AZ
filed on: 23rd, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/06/11 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 19th, December 2013
| accounts
|
Free Download
(7 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 16th, July 2013
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/06/11 with full list of members
filed on: 8th, July 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 20th, December 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2012/06/11 with full list of members
filed on: 14th, June 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 17th, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2011/06/11 with full list of members
filed on: 7th, July 2011
| annual return
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2011/02/10 from 1a Ewell by Pass Epsom Surrey KT17 2PZ United Kingdom
filed on: 10th, February 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/10/13.
filed on: 13th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2010/03/31
filed on: 29th, September 2010
| accounts
|
Free Download
(8 pages)
|
TM01 |
2010/09/28 - the day director's appointment was terminated
filed on: 28th, September 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/09/08 from 1 Mount Road Hanworth Feltham Middlesex TW13 6AR United Kingdom
filed on: 8th, September 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2010/06/11 director's details were changed
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/06/11 director's details were changed
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/06/11 with full list of members
filed on: 23rd, June 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/03/31
filed on: 2nd, January 2010
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return up to 2009/06/26 with shareholders record
filed on: 26th, June 2009
| annual return
|
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 26th, June 2009
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 5th, August 2008
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 4th, August 2008
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/06/2009 to 31/03/2009
filed on: 15th, July 2008
| accounts
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 30th, June 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/06/2008 from 1 mount road hawworth feltham middlesex TW13 6AR
filed on: 27th, June 2008
| address
|
Free Download
(1 page)
|
288a |
On 2008/06/13 Director and secretary appointed
filed on: 13th, June 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/06/13 Director appointed
filed on: 13th, June 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 2008/06/13 Director appointed
filed on: 13th, June 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 12/06/2008 from 61 fairview avenue wigmore gillingham kent ME8 0QP england
filed on: 12th, June 2008
| address
|
Free Download
(1 page)
|
288b |
On 2008/06/12 Appointment terminated director
filed on: 12th, June 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, June 2008
| incorporation
|
Free Download
(16 pages)
|