AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 12th, September 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 22nd, September 2022
| accounts
|
Free Download
(10 pages)
|
CH01 |
On June 29, 2022 director's details were changed
filed on: 29th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 10, 2022 director's details were changed
filed on: 10th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 10, 2022 director's details were changed
filed on: 10th, May 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 4th, August 2021
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 3rd, August 2021
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 13th, October 2020
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On September 25, 2018 director's details were changed
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 25, 2018 director's details were changed
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 25, 2018 director's details were changed
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 25, 2018 director's details were changed
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 25, 2018 director's details were changed
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL to 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on June 13, 2018
filed on: 13th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 16, 2017
filed on: 16th, November 2017
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 16th, November 2017
| change of name
|
Free Download
(2 pages)
|
CH01 |
On September 15, 2017 director's details were changed
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 15, 2017 director's details were changed
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 15, 2017 director's details were changed
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On May 3, 2016 director's details were changed
filed on: 16th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 3, 2016 director's details were changed
filed on: 16th, September 2016
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 3rd, May 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 29th, April 2016
| resolution
|
Free Download
(41 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(4 pages)
|
AP01 |
On December 14, 2015 new director was appointed.
filed on: 29th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 14, 2015 new director was appointed.
filed on: 29th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to November 10, 2015 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On October 27, 2015 director's details were changed
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 27, 2015 director's details were changed
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Crown House London Road Loudwater High Wycombe Buckinghamshire HP10 9TJ to 55 Station Road Beaconsfield Buckinghamshire HP9 1QL on November 6, 2015
filed on: 6th, November 2015
| address
|
Free Download
(1 page)
|
CH01 |
On October 27, 2015 director's details were changed
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 23, 2014 with full list of members
filed on: 11th, March 2015
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 5, 2014 with full list of members
filed on: 6th, February 2015
| annual return
|
Free Download
(5 pages)
|
CH01 |
On February 5, 2015 director's details were changed
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 5, 2015 director's details were changed
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 1st, December 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 23, 2013 with full list of members
filed on: 21st, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 21, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to March 31, 2013
filed on: 24th, September 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On August 20, 2013 director's details were changed
filed on: 20th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 20, 2013 director's details were changed
filed on: 20th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 20, 2013 director's details were changed
filed on: 20th, August 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on August 20, 2013. Old Address: Avondale House 262 Uxbridge Road Pinner Middlesex HA5 4HS United Kingdom
filed on: 20th, August 2013
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from December 31, 2012 to March 31, 2013
filed on: 24th, June 2013
| accounts
|
Free Download
(1 page)
|
AP01 |
On June 5, 2013 new director was appointed.
filed on: 5th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 23, 2012 with full list of members
filed on: 5th, February 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, December 2011
| incorporation
|
Free Download
(37 pages)
|