AA |
Micro company financial statements for the year ending on Thu, 25th May 2023
filed on: 26th, February 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sat, 25th Nov 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 25th May 2022
filed on: 25th, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Fri, 25th Nov 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Unit 9 Station Approach Wendover Aylesbury Buckinghamshire HP22 6BN England on Thu, 8th Dec 2022 to 1 Watermill Way Watermill Way Weston Turville Aylesbury HP22 5SR
filed on: 8th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 25th May 2021
filed on: 21st, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 25th Nov 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 25th May 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 25th Nov 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 25th May 2019
filed on: 24th, February 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Mon, 25th Nov 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 25th May 2018
filed on: 18th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 25th Nov 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Second Floor, Chiltern Court Back Street Wendover Aylesbury Buckinghamshire HP22 6EP on Fri, 6th Jul 2018 to Unit 9 Station Approach Wendover Aylesbury Buckinghamshire HP22 6BN
filed on: 6th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 25th May 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 25th Nov 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 25th May 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 25th Nov 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD03 |
Registered inspection location new location: 1 Watermill Way Weston Turville Aylesbury HP22 5SR.
filed on: 25th, November 2016
| address
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from 14 Chiltern Road Wendover Buckinghamshire HP22 6DB United Kingdom at an unknown date to 1 Watermill Way Weston Turville Aylesbury HP22 5SR
filed on: 25th, November 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Sun, 29th May 2016 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 25th May 2015
filed on: 25th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 25th Nov 2015
filed on: 1st, December 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 1st Dec 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 25th May 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 25th Nov 2014
filed on: 19th, December 2014
| annual return
|
Free Download
(6 pages)
|
AD02 |
Single Alternative Inspection Location changed from C/O Thomas Ward 43 Ward Avenue Grays Essex RM17 5RW England at an unknown date to 14 Chiltern Road Wendover Buckinghamshire HP22 6DB
filed on: 18th, December 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 2nd Apr 2014 director's details were changed
filed on: 18th, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 30th Jun 2014. Old Address: Chiltern Court Second Floor Wendover Aylesbury Buckinghamshire HP22 6EP England
filed on: 30th, June 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Mon, 16th Jun 2014. Old Address: Chiltern Court Second Floor, Unit 10, Chiltern Court, Wendover Aylesbury Buckinghamshire HP22 6EP England
filed on: 16th, June 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 12th Jun 2014. Old Address: Unit 45 Riverside Building 55, Trinity Buoy Wharf London E14 0FP
filed on: 12th, June 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 25th May 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 25th Nov 2013
filed on: 5th, December 2013
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 25th Nov 2012
filed on: 12th, December 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 25th May 2012
filed on: 29th, August 2012
| accounts
|
Free Download
(10 pages)
|
AA01 |
Extension of accounting period to Fri, 25th May 2012 from Wed, 30th Nov 2011
filed on: 20th, July 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
On Wed, 18th Apr 2012 new director was appointed.
filed on: 18th, April 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 1st Mar 2012. Old Address: 45 Riverside Building 64, Orchard Place Trinity Buoy Wharf London E14 0JW United Kingdom
filed on: 1st, March 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 25th Nov 2011
filed on: 21st, December 2011
| annual return
|
Free Download
(4 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 20th, December 2011
| address
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 20th, December 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 18th Oct 2011. Old Address: Unit 25 Riverside Building Orchard Place Trinity Buoy Wharf London E14 0JW
filed on: 18th, October 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 22nd Mar 2011. Old Address: 43 Ward Avenue Grays Essex RM175RW United Kingdom
filed on: 22nd, March 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 26th Nov 2010. Old Address: the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
filed on: 26th, November 2010
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Fri, 26th Nov 2010
filed on: 26th, November 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 26th Nov 2010 new director was appointed.
filed on: 26th, November 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 26th Nov 2010
filed on: 26th, November 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, November 2010
| incorporation
|
Free Download
(34 pages)
|