AA |
Total exemption full accounts data made up to 28th February 2023
filed on: 1st, September 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 28th February 2023
filed on: 1st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 28th February 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 28th February 2021
filed on: 9th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th February 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 28th February 2021 director's details were changed
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 29th February 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 28th February 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 18th, April 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 28th February 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 24th February 2018
filed on: 5th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 24th February 2018 director's details were changed
filed on: 5th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 28th February 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
AD01 |
Address change date: 27th September 2016. New Address: The Millers House Longwick Mill Lower Icknield Way Longwick Buckinghamshire HP27 9SA. Previous address: Moat Farm Barn Water Lane Ford Buckinghamshire HP17 8DZ
filed on: 27th, September 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 23rd September 2016 director's details were changed
filed on: 27th, September 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 26th September 2016
filed on: 26th, September 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 29th, July 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 29th February 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 28th February 2015 with full list of members
filed on: 21st, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st April 2015: 1000.00 GBP
capital
|
|
TM02 |
21st April 2015 - the day secretary's appointment was terminated
filed on: 21st, April 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 28th February 2014 with full list of members
filed on: 12th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, July 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, July 2013
| gazette
|
Free Download
(1 page)
|
CH01 |
On 1st April 2013 director's details were changed
filed on: 26th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th February 2013 with full list of members
filed on: 26th, June 2013
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 1st April 2013 secretary's details were changed
filed on: 26th, June 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Palmers Foundry Lane Loosley Row Princes Risborough Bucks HP27 0PA on 25th June 2013
filed on: 25th, June 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 29th February 2012
filed on: 22nd, November 2012
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2011
filed on: 5th, April 2012
| accounts
|
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, March 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 29th February 2012 with full list of members
filed on: 27th, March 2012
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, March 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th February 2011 with full list of members
filed on: 22nd, March 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2010
filed on: 17th, February 2011
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th February 2010 with full list of members
filed on: 20th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2009
filed on: 11th, December 2009
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return up to 13th May 2009 with shareholders record
filed on: 13th, May 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 9th, February 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 9th, February 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/11/2008 from flat 3 29 inglis road ealing london W5 3RL
filed on: 25th, November 2008
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 18th, March 2008
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 6th, March 2008
| resolution
|
Free Download
(1 page)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 6th, March 2008
| incorporation
|
Free Download
(12 pages)
|
288c |
Director's change of particulars
filed on: 29th, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, February 2008
| incorporation
|
Free Download
(16 pages)
|