CS01 |
Confirmation statement with no updates 2023-11-20
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-08-31
filed on: 31st, May 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-28
filed on: 17th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-08-31
filed on: 8th, June 2022
| accounts
|
Free Download
(11 pages)
|
PSC07 |
Cessation of a person with significant control 2021-09-01
filed on: 17th, December 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-12-14
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2021-09-01
filed on: 15th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-08-31
filed on: 31st, August 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 19 Sheerstock Haddenham Aylesbury HP17 8EZ England to 6 Brambling Watermead Aylesbury HP19 0WU on 2021-08-31
filed on: 31st, August 2021
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-08-31
filed on: 31st, August 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-08-31
filed on: 24th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 24th, December 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-14
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2020-12-08
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-12-08
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-09-07
filed on: 7th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-09-01
filed on: 21st, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-08-30
filed on: 27th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 White Cross Road Haddenham Aylesbury Buckinghamshire HP17 8BA to 19 Sheerstock Haddenham Aylesbury HP17 8EZ on 2020-07-27
filed on: 27th, July 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-09-01
filed on: 27th, July 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 22nd, June 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-03
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2019-08-30
filed on: 10th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-08-30
filed on: 10th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 31st, May 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2018-12-03
filed on: 8th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 8th, June 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-03
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 5th, June 2017
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 2016-12-03
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2016-12-01
filed on: 5th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2015-08-31
filed on: 17th, May 2016
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to 2015-12-09, no shareholders list
filed on: 14th, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2014-08-31
filed on: 8th, June 2015
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to 2014-12-09, no shareholders list
filed on: 19th, December 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 7 Dovecote Haddenham Aylesbury Bucks HP17 8BP to 6 White Cross Road Haddenham Aylesbury Buckinghamshire HP17 8BA on 2014-10-10
filed on: 10th, October 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-09-04
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-09-03
filed on: 10th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2014-07-23
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2013-08-31
filed on: 4th, July 2014
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to 2013-12-09, no shareholders list
filed on: 13th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2012-08-31
filed on: 3rd, June 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to 2012-12-09, no shareholders list
filed on: 20th, December 2012
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2012-12-19
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2012-12-31 to 2012-08-31
filed on: 19th, December 2012
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2012-12-19 director's details were changed
filed on: 19th, December 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-07-26
filed on: 26th, July 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-07-26
filed on: 26th, July 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2012-04-25
filed on: 25th, April 2012
| officers
|
Free Download
(2 pages)
|