AD01 |
Registered office address changed from St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England to C/O Cansdales Business Advisors Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on March 19, 2024
filed on: 19th, March 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 18th, April 2023
| accounts
|
Free Download
(7 pages)
|
CH01 |
On February 6, 2023 director's details were changed
filed on: 7th, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 6, 2023 director's details were changed
filed on: 7th, February 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England to St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on September 21, 2022
filed on: 21st, September 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 26th, July 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 11th, August 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 16th, September 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 12th, June 2019
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 15th, May 2018
| accounts
|
Free Download
(9 pages)
|
AP01 |
On June 20, 2017 new director was appointed.
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 15th, June 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 31a High Street Chesham Bucks HP5 1BW to Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS on March 30, 2017
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on March 4, 2016
filed on: 27th, February 2017
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, February 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 10, 2016 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 23, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 2nd, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 10, 2015 with full list of members
filed on: 25th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 25, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 1st, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 10, 2014 with full list of members
filed on: 24th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 24, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 15th, April 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 10, 2013 with full list of members
filed on: 4th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 27th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to February 10, 2012 with full list of members
filed on: 7th, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 28th, March 2011
| accounts
|
Free Download
(4 pages)
|
CH03 |
On February 5, 2011 secretary's details were changed
filed on: 8th, March 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to February 10, 2011 with full list of members
filed on: 8th, March 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On February 5, 2011 director's details were changed
filed on: 8th, March 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 24th, March 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to February 10, 2010 with full list of members
filed on: 9th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On February 9, 2010 director's details were changed
filed on: 9th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2009
filed on: 13th, April 2009
| accounts
|
Free Download
(9 pages)
|
363a |
Annual return made up to February 27, 2009
filed on: 27th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2008
filed on: 11th, April 2008
| accounts
|
Free Download
(9 pages)
|
288a |
On March 12, 2008 Secretary appointed
filed on: 12th, March 2008
| officers
|
Free Download
(2 pages)
|
363a |
Annual return made up to March 4, 2008
filed on: 4th, March 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 06/06/07 from: holly cottage, millfields chesham buckinghamshire HP5 1SG
filed on: 6th, June 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/06/07 from: holly cottage, millfields chesham buckinghamshire HP5 1SG
filed on: 6th, June 2007
| address
|
Free Download
(1 page)
|
288b |
On June 1, 2007 Secretary resigned
filed on: 1st, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On June 1, 2007 Secretary resigned
filed on: 1st, June 2007
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2007
filed on: 21st, May 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2007
filed on: 21st, May 2007
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to April 25, 2007
filed on: 25th, April 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to April 25, 2007
filed on: 25th, April 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2006
filed on: 19th, October 2006
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2006
filed on: 19th, October 2006
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to March 14, 2006
filed on: 14th, March 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to March 14, 2006
filed on: 14th, March 2006
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, February 2005
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, February 2005
| incorporation
|
Free Download
(17 pages)
|