CS01 |
Confirmation statement with updates 18th March 2024
filed on: 4th, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 11th, August 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 18th March 2023
filed on: 24th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 17th March 2023
filed on: 23rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 23rd March 2023 secretary's details were changed
filed on: 23rd, March 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 17th March 2023 director's details were changed
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(13 pages)
|
AD01 |
Address change date: 18th March 2022. New Address: The Old Dairy 13a Upper High Street Thame Oxfordshire OX9 3ER. Previous address: C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom
filed on: 18th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th March 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 13th December 2021
filed on: 13th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 13th December 2021. New Address: C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH. Previous address: The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN
filed on: 13th, December 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 13th December 2021 director's details were changed
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On 13th December 2021 secretary's details were changed
filed on: 13th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 18th March 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(10 pages)
|
MR04 |
Satisfaction of charge 089451370001 in full
filed on: 22nd, April 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th March 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 18th March 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 18th March 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 25th August 2017
filed on: 7th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 25th August 2017 director's details were changed
filed on: 7th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 18th March 2017
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 089451370001, created on 22nd September 2016
filed on: 22nd, September 2016
| mortgage
|
Free Download
(42 pages)
|
CH01 |
On 23rd May 2016 director's details were changed
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On 23rd May 2016 secretary's details were changed
filed on: 23rd, May 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 18th March 2016 with full list of members
filed on: 31st, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 18th March 2015 with full list of members
filed on: 26th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 26th March 2015: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 18th, March 2014
| incorporation
|
Free Download
(31 pages)
|