AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 8th, February 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 31st July 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 2nd, September 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st July 2022
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to Monday 31st January 2022 (was Tuesday 31st May 2022).
filed on: 18th, July 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 31st July 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 11th, July 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address 4 Haywards Close Henley-on-Thames RG9 1UY. Change occurred on Wednesday 16th June 2021. Company's previous address: 1 Beaumont Grove Hazlemere High Wycombe Buckinghamshire HP15 7RY.
filed on: 16th, June 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 28th May 2021 director's details were changed
filed on: 16th, June 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On Friday 28th May 2021 secretary's details were changed
filed on: 16th, June 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 28th May 2021
filed on: 16th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 20th, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st July 2020
filed on: 12th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 31st July 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 17th, June 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st July 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 30th, July 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 31st July 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 31st July 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 28th, July 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2015
filed on: 11th, August 2015
| accounts
|
Free Download
(5 pages)
|
CH03 |
On Friday 31st July 2015 secretary's details were changed
filed on: 3rd, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 31st July 2015
filed on: 3rd, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 3rd August 2015
capital
|
|
CH01 |
On Friday 31st July 2015 director's details were changed
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st January 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 1 Beaumont Grove Hazlemere High Wycombe Buckinghamshire HP15 7RY. Change occurred on Monday 29th September 2014. Company's previous address: Woodlands Woodlands Drive Beaconsfield Bucks HP9 1JY.
filed on: 29th, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 31st July 2014
filed on: 11th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 11th August 2014
capital
|
|
TM01 |
Director's appointment was terminated on Friday 4th July 2014
filed on: 4th, July 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 31st July 2013
filed on: 5th, August 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 12th, June 2013
| accounts
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 22nd, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 31st July 2012
filed on: 8th, August 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 2nd October 2011
filed on: 19th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 9th, May 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 2nd October 2010
filed on: 18th, November 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 12th, August 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 2nd October 2009
filed on: 27th, October 2009
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 27th October 2009 director's details were changed
filed on: 27th, October 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 27th October 2009 director's details were changed
filed on: 27th, October 2009
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2009
filed on: 3rd, August 2009
| accounts
|
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/10/2008 to 31/01/2009
filed on: 3rd, April 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Monday 27th October 2008 - Annual return with full member list
filed on: 27th, October 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On Monday 12th November 2007 New secretary appointed;new director appointed
filed on: 12th, November 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Tuesday 2nd October 2007. Value of each share 1 £, total number of shares: 2.
filed on: 12th, November 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Monday 12th November 2007 New secretary appointed;new director appointed
filed on: 12th, November 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 12th November 2007 New director appointed
filed on: 12th, November 2007
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on Tuesday 2nd October 2007. Value of each share 1 £, total number of shares: 2.
filed on: 12th, November 2007
| capital
|
Free Download
(2 pages)
|
288a |
On Monday 12th November 2007 New director appointed
filed on: 12th, November 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 17/10/07 from: pinkham blair 87A high street the old town hemel hempstead hertfordshire HP1 3AH
filed on: 17th, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/10/07 from: pinkham blair 87A high street the old town hemel hempstead hertfordshire HP1 3AH
filed on: 17th, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/10/07 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 5th, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 05/10/07 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 5th, October 2007
| address
|
Free Download
(1 page)
|
288b |
On Friday 5th October 2007 Secretary resigned
filed on: 5th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 5th October 2007 Secretary resigned
filed on: 5th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 5th October 2007 Director resigned
filed on: 5th, October 2007
| officers
|
Free Download
(1 page)
|
288b |
On Friday 5th October 2007 Director resigned
filed on: 5th, October 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, October 2007
| incorporation
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 2nd, October 2007
| incorporation
|
Free Download
(6 pages)
|