CS01 |
Confirmation statement with no updates December 14, 2023
filed on: 25th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Lacey Drive Naphill High Wycombe HP14 4RR England to Meadows End Moat Lane Prestwood Great Missenden Buckinghamshire HP16 9BY on January 25, 2024
filed on: 25th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2023
filed on: 25th, January 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 14, 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2 Lacey Drive Lacey Drive Naphill High Wycombe HP14 4RR England to 2 Lacey Drive Naphill High Wycombe HP14 4RR on December 14, 2022
filed on: 14th, December 2022
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 1, 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 23, 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 19th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 23, 2018
filed on: 23rd, March 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 23, 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 40 Salisbury Close Princes Risborough Buckinghamshire HP27 0JF England to 2 Lacey Drive Lacey Drive Naphill High Wycombe HP14 4RR on March 23, 2018
filed on: 23rd, March 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 23, 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 23, 2016 with full list of members
filed on: 21st, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 21, 2016: 3.00 GBP
capital
|
|
AD01 |
Registered office address changed from Michalmas Cottage 2Lacey Drive Naphill Bucks HP14 4RR to 40 Salisbury Close Princes Risborough Buckinghamshire HP27 0JF on April 21, 2016
filed on: 21st, April 2016
| address
|
Free Download
(1 page)
|
CH01 |
On May 1, 2015 director's details were changed
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 23, 2015 with full list of members
filed on: 6th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 6, 2015: 3.00 GBP
capital
|
|
AR01 |
Annual return made up to March 23, 2014 with full list of members
filed on: 10th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 10, 2014: 3.00 GBP
capital
|
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 10th, April 2014
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 9th, July 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 23, 2013 with full list of members
filed on: 11th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 23, 2012 with full list of members
filed on: 3rd, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 7th, December 2011
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, September 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 19, 2011 with full list of members
filed on: 16th, September 2011
| annual return
|
Free Download
(15 pages)
|
AP01 |
On September 16, 2011 new director was appointed.
filed on: 16th, September 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on August 17, 2011. Old Address: South Cottage Manor Farm Little Hampden Great Missenden HP16 9PS United Kingdom
filed on: 17th, August 2011
| address
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, July 2011
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, March 2010
| incorporation
|
Free Download
(50 pages)
|