AA |
Small company accounts made up to 31st December 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Building 2 Walton Street Aylesbury Buckinghamshire HP21 7QW England on 25th April 2023 to Suite D Unit 1 Walton Lodge Walton Street Aylesbury Buckinghamshire HP21 7QY
filed on: 25th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 8th, August 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2nd March 2021
filed on: 4th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st August 2020
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 18th, June 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Small company accounts made up to 31st December 2017
filed on: 25th, July 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from 68 Akeman Street Tring Herts HP23 6AF England on 9th July 2018 to Building 2 Walton Street Aylesbury Buckinghamshire HP21 7QW
filed on: 9th, July 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL England on 7th March 2018 to 68 Akeman Street Tring Herts HP23 6AF
filed on: 7th, March 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 14th January 2018 director's details were changed
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2017
filed on: 14th, February 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 11th September 2017
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th September 2017
filed on: 14th, September 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th September 2017
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th September 2017
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 11th September 2017
filed on: 14th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th September 2017
filed on: 14th, September 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Bucks HP19 8HT England on 3rd August 2017 to C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL
filed on: 3rd, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 25th, November 2016
| accounts
|
Free Download
(4 pages)
|
CH03 |
On 21st April 2015 secretary's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 15 Foster Avenue Beeston Nottingham NG9 1AE on 25th April 2016 to C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Bucks HP19 8HT
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st March 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 21st April 2015
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st April 2015
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st April 2015
filed on: 21st, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 21st April 2015
filed on: 21st, March 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd April 2015
filed on: 21st, March 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On 21st April 2015, company appointed a new person to the position of a secretary
filed on: 11th, March 2016
| officers
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 22nd April 2015
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 18th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st March 2015
filed on: 8th, April 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 8th April 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 18th, August 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 1st March 2014 director's details were changed
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st March 2014
filed on: 25th, March 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st March 2013
filed on: 11th, April 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st March 2012
filed on: 17th, May 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st March 2011
filed on: 11th, May 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2010
filed on: 26th, November 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st March 2010
filed on: 30th, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 21st March 2010 director's details were changed
filed on: 30th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st March 2010 director's details were changed
filed on: 30th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st March 2010 director's details were changed
filed on: 30th, June 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, March 2009
| incorporation
|
Free Download
(17 pages)
|