AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(10 pages)
|
CH04 |
Secretary's name changed on August 1, 2023
filed on: 1st, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(12 pages)
|
CH04 |
Secretary's name changed on January 23, 2017
filed on: 23rd, January 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 20, 2016 with full list of members
filed on: 25th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 25, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 20, 2015 with full list of members
filed on: 23rd, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on January 23, 2015: 100.00 GBP
capital
|
|
AD01 |
Registered office address changed from Investment House 22 - 26 Celtic Court Ballmoor, Buckingham Buckinghamshire MK18 1RQ to Spencer House Little London Whitchurch Aylesbury Buckinghamshire HP22 4LE on January 23, 2015
filed on: 23rd, January 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 20, 2014 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 2nd, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 20, 2013 with full list of members
filed on: 4th, February 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On October 1, 2012 director's details were changed
filed on: 2nd, November 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2012 director's details were changed
filed on: 2nd, November 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 12th, September 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 20, 2012 with full list of members
filed on: 1st, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 20, 2011 with full list of members
filed on: 21st, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 11th, January 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On March 9, 2010 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 9, 2010 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on March 9, 2010
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 20, 2010 with full list of members
filed on: 9th, March 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 6th, February 2010
| accounts
|
Free Download
(6 pages)
|
AAMD |
Revised accounts made up to March 31, 2008
filed on: 4th, March 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to February 16, 2009
filed on: 16th, February 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 3rd, February 2009
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 4th, April 2008
| accounts
|
Free Download
(5 pages)
|
353 |
Location of register of members
filed on: 18th, February 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/02/08 from: investment house 1 hunter street buckingham buckinghamshire MK18 1DQ
filed on: 18th, February 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to February 18, 2008
filed on: 18th, February 2008
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 18/02/08 from: investment house 1 hunter street buckingham buckinghamshire MK18 1DQ
filed on: 18th, February 2008
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 18th, February 2008
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 18th, February 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to February 18, 2008
filed on: 18th, February 2008
| annual return
|
Free Download
(2 pages)
|
190 |
Location of debenture register
filed on: 18th, February 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to May 1, 2007
filed on: 1st, May 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to May 1, 2007
filed on: 1st, May 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 14th, February 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 14th, February 2007
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to February 17, 2006
filed on: 17th, February 2006
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to February 17, 2006
filed on: 17th, February 2006
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/01/06 to 31/03/06
filed on: 23rd, March 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/06 to 31/03/06
filed on: 23rd, March 2005
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on January 20, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 14th, March 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on January 20, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 14th, March 2005
| capital
|
Free Download
(2 pages)
|
287 |
Registered office changed on 08/03/05 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 8th, March 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/03/05 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 8th, March 2005
| address
|
Free Download
(1 page)
|
288a |
On March 8, 2005 New director appointed
filed on: 8th, March 2005
| officers
|
Free Download
(2 pages)
|
288b |
On March 8, 2005 Director resigned
filed on: 8th, March 2005
| officers
|
Free Download
(1 page)
|
288b |
On March 8, 2005 Director resigned
filed on: 8th, March 2005
| officers
|
Free Download
(1 page)
|
288a |
On March 8, 2005 New director appointed
filed on: 8th, March 2005
| officers
|
Free Download
(2 pages)
|
288a |
On March 8, 2005 New secretary appointed
filed on: 8th, March 2005
| officers
|
Free Download
(2 pages)
|
288a |
On March 8, 2005 New director appointed
filed on: 8th, March 2005
| officers
|
Free Download
(2 pages)
|
288a |
On March 8, 2005 New director appointed
filed on: 8th, March 2005
| officers
|
Free Download
(2 pages)
|
288b |
On March 8, 2005 Secretary resigned
filed on: 8th, March 2005
| officers
|
Free Download
(1 page)
|
288b |
On March 8, 2005 Secretary resigned
filed on: 8th, March 2005
| officers
|
Free Download
(1 page)
|
288a |
On March 8, 2005 New secretary appointed
filed on: 8th, March 2005
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, January 2005
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, January 2005
| incorporation
|
Free Download
(16 pages)
|