CS01 |
Confirmation statement with no updates 17th January 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 29th, August 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 17th January 2023
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 30th, September 2022
| accounts
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 30th September 2021 to 31st March 2022
filed on: 2nd, March 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th January 2022
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 17th January 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 3rd, June 2020
| accounts
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 31st January 2020
filed on: 19th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 31st January 2020
filed on: 19th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th January 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 21st, June 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 17th January 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 17th January 2018
filed on: 17th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 17th January 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 17th January 2016 with full list of members
filed on: 22nd, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 22nd January 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 17th January 2015 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(5 pages)
|
MISC |
Section 519
filed on: 9th, September 2014
| miscellaneous
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 5th, August 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 22nd April 2014
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th January 2014 with full list of members
filed on: 17th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th January 2014: 100.00 GBP
capital
|
|
AP04 |
New secretary appointment on 14th January 2014
filed on: 14th, January 2014
| officers
|
Free Download
(2 pages)
|
CH02 |
Directors's details changed on 20th June 2013
filed on: 14th, January 2014
| officers
|
Free Download
(1 page)
|
TM02 |
14th January 2014 - the day secretary's appointment was terminated
filed on: 14th, January 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Beechwood Hall Kingsmead Road High Wycombe Buckinghamshire HP11 1JL United Kingdom on 14th January 2014
filed on: 14th, January 2014
| address
|
Free Download
(1 page)
|
TM01 |
14th January 2014 - the day director's appointment was terminated
filed on: 14th, January 2014
| officers
|
Free Download
(1 page)
|
TM02 |
14th January 2014 - the day secretary's appointment was terminated
filed on: 14th, January 2014
| officers
|
Free Download
(1 page)
|
TM01 |
14th October 2013 - the day director's appointment was terminated
filed on: 14th, October 2013
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th September 2012
filed on: 17th, June 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to 24th February 2013 with full list of members
filed on: 27th, February 2013
| annual return
|
Free Download
(6 pages)
|
TM02 |
6th December 2012 - the day secretary's appointment was terminated
filed on: 6th, December 2012
| officers
|
Free Download
(1 page)
|
CH04 |
Secretary's details changed on 6th December 2012
filed on: 6th, December 2012
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 6th December 2012
filed on: 6th, December 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
6th December 2012 - the day director's appointment was terminated
filed on: 6th, December 2012
| officers
|
Free Download
(1 page)
|
AP02 |
New member appointment on 6th December 2012.
filed on: 6th, December 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 17th April 2012
filed on: 17th, April 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th April 2012
filed on: 17th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th February 2012 with full list of members
filed on: 17th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 31st July 2012 to 30th September 2012
filed on: 13th, April 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 13th April 2012
filed on: 13th, April 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st July 2011
filed on: 8th, February 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 24th February 2011 with full list of members
filed on: 21st, April 2011
| annual return
|
Free Download
(5 pages)
|
CH02 |
Directors's details changed on 21st February 2011
filed on: 21st, April 2011
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 11th March 2011
filed on: 11th, March 2011
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2010
filed on: 4th, March 2011
| accounts
|
Free Download
(3 pages)
|
TM02 |
22nd February 2011 - the day secretary's appointment was terminated
filed on: 22nd, February 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ on 22nd February 2011
filed on: 22nd, February 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 24th February 2010 with full list of members
filed on: 23rd, March 2010
| annual return
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 28/02/2010 to 31/07/2010
filed on: 2nd, March 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 24th, February 2009
| incorporation
|
Free Download
(19 pages)
|