CS01 |
Confirmation statement with no updates January 22, 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On August 22, 2023 director's details were changed
filed on: 22nd, August 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 6 Ormesby Close Aylesbury HP21 7JX. Change occurred on August 22, 2023. Company's previous address: 53 London Road Aston Clinton Aylesbury HP22 5LD England.
filed on: 22nd, August 2023
| address
|
Free Download
(1 page)
|
CH01 |
On August 22, 2023 director's details were changed
filed on: 22nd, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 16th, August 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 22, 2023
filed on: 29th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 9th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 8, 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 53 London Road Aston Clinton Aylesbury HP22 5LD. Change occurred on January 8, 2022. Company's previous address: Suite 17, Midshires House Smeaton Close Aylesbury HP19 8HL England.
filed on: 8th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 19, 2021
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 17, Midshires House Smeaton Close Aylesbury HP19 8HL. Change occurred on March 12, 2021. Company's previous address: 19 Bessemer Crescent Rabans Lane Industrial Area Aylesbury HP19 8TF England.
filed on: 12th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 18th, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 19, 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(3 pages)
|
CH01 |
On October 20, 2019 director's details were changed
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 20, 2019 director's details were changed
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 19, 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 19, 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 19 Bessemer Crescent Rabans Lane Industrial Area Aylesbury HP19 8TF. Change occurred on September 21, 2017. Company's previous address: 24 Edison Road Rabans Lane Industrial Area Aylesbury Buckinghamshire HP19 8TE.
filed on: 21st, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 19, 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 17th, May 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 19, 2016
filed on: 5th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on July 5, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, August 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to April 19, 2015
filed on: 27th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 27, 2015: 100.00 GBP
capital
|
|
AD01 |
New registered office address 24 Edison Road Rabans Lane Industrial Area Aylesbury Buckinghamshire HP19 8TE. Change occurred on August 27, 2015. Company's previous address: 12 Red Admiral Street Aylesbury Buckinghamshire HP19 9DE.
filed on: 27th, August 2015
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, August 2015
| gazette
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 4th, January 2015
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 19, 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on July 7, 2014: 100.00 GBP
capital
|
|
CH04 |
Secretary's name changed on January 1, 2014
filed on: 28th, January 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on January 27, 2014
filed on: 27th, January 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 27, 2014. Old Address: Clark Howes Ltd Riverside House 44 Wedgewood Street Aylesbury Buckinghamshire HP19 7HL England
filed on: 27th, January 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On May 17, 2013 director's details were changed
filed on: 27th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 17, 2013 director's details were changed
filed on: 27th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 19, 2013
filed on: 24th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 22nd, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 19, 2012
filed on: 16th, May 2012
| annual return
|
Free Download
(5 pages)
|
AP04 |
Appointment (date: May 10, 2012) of a secretary
filed on: 10th, May 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on May 9, 2011
filed on: 9th, May 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, April 2011
| incorporation
|
Free Download
(28 pages)
|