AP01 |
New director appointment on Thursday 30th March 2023.
filed on: 30th, March 2023
| officers
|
Free Download
(2 pages)
|
SH01 |
390.00 GBP is the capital in company's statement on Friday 4th October 2019
filed on: 4th, October 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
210.00 GBP is the capital in company's statement on Wednesday 2nd October 2019
filed on: 2nd, October 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 18th September 2019.
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 14th August 2019
filed on: 20th, August 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 14th August 2019
filed on: 20th, August 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Wednesday 14th August 2019
filed on: 20th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2016
filed on: 19th, May 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Sunday 1st November 2015.
filed on: 23rd, March 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 5th October 2015 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
210.00 GBP is the capital in company's statement on Thursday 5th November 2015
capital
|
|
CH01 |
On Sunday 1st November 2015 director's details were changed
filed on: 5th, November 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Thornbury House 16 Woodlands Gerrards Cross Buckinghamshire SL9 8DD to Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL on Thursday 21st May 2015
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2014
filed on: 15th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 5th October 2014 with full list of members
filed on: 6th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
210.00 GBP is the capital in company's statement on Monday 6th October 2014
capital
|
|
AD01 |
Change of registered office on Thursday 1st May 2014 from 3 Beehive Close Cholsey Wallingford Oxfordshire OX10 9BF
filed on: 1st, May 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st October 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 5th October 2013 with full list of members
filed on: 30th, October 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2012
filed on: 12th, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 5th October 2012 with full list of members
filed on: 31st, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st October 2011
filed on: 2nd, March 2012
| accounts
|
Free Download
(6 pages)
|
CH03 |
On Wednesday 5th October 2011 secretary's details were changed
filed on: 11th, October 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On Wednesday 5th October 2011 director's details were changed
filed on: 11th, October 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 5th October 2011 director's details were changed
filed on: 11th, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 5th October 2011 with full list of members
filed on: 11th, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st October 2010
filed on: 13th, December 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 5th October 2010 with full list of members
filed on: 11th, November 2010
| annual return
|
Free Download
(7 pages)
|
AD01 |
Change of registered office on Thursday 11th November 2010 from the White House, Hotley Bottom Lane, Prestwood Great Missenden Bucks HP16 9PL
filed on: 11th, November 2010
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st October 2009
filed on: 29th, December 2009
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Friday 20th November 2009 director's details were changed
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 5th October 2009 with full list of members
filed on: 20th, November 2009
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Friday 20th November 2009 director's details were changed
filed on: 20th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st October 2008
filed on: 7th, April 2009
| accounts
|
Free Download
(6 pages)
|
288b |
On Wednesday 1st April 2009 Appointment terminated director
filed on: 1st, April 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to Friday 7th November 2008
filed on: 7th, November 2008
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st October 2007
filed on: 5th, June 2008
| accounts
|
Free Download
(6 pages)
|
288a |
On Friday 7th December 2007 New director appointed
filed on: 7th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Friday 7th December 2007 New director appointed
filed on: 7th, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Saturday 1st December 2007 New director appointed
filed on: 1st, December 2007
| officers
|
Free Download
(1 page)
|
288a |
On Saturday 1st December 2007 New director appointed
filed on: 1st, December 2007
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to Friday 5th October 2007
filed on: 5th, October 2007
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return made up to Friday 5th October 2007
filed on: 5th, October 2007
| annual return
|
Free Download
(4 pages)
|
288a |
On Friday 1st June 2007 New director appointed
filed on: 1st, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 1st June 2007 New director appointed
filed on: 1st, June 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 1st June 2007 New director appointed
filed on: 1st, June 2007
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 1st, June 2007
| resolution
|
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 1st, June 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 1st, June 2007
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 1st, June 2007
| resolution
|
Free Download
|
123 |
£ nc 10/300 17/04/07
filed on: 1st, June 2007
| capital
|
Free Download
(1 page)
|
88(2)R |
Alloted 200 shares on Tuesday 17th April 2007. Value of each share 1 £, total number of shares: 201.
filed on: 1st, June 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 200 shares on Tuesday 17th April 2007. Value of each share 1 £, total number of shares: 201.
filed on: 1st, June 2007
| capital
|
Free Download
(2 pages)
|
123 |
£ nc 10/300 17/04/07
filed on: 1st, June 2007
| capital
|
Free Download
(1 page)
|
288a |
On Friday 1st June 2007 New director appointed
filed on: 1st, June 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, October 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 5th, October 2006
| incorporation
|
Free Download
(13 pages)
|