AD01 |
Registered office address changed from Unit 1 the Piazza Lakeside Aylesbury HP19 0FX England to Office 8, Verna House 9 Bicester Road Aylesbury Buckinghamshire HP19 9AG on Wednesday 20th December 2023
filed on: 20th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from 2nd Floor Unit 2a 17 Asheridge Road Chesham Buckinghamshire HP5 2PY England to Unit 1, the Piazza 35 Lakeside Aylesbury Buckinghamshire at an unknown date
filed on: 10th, February 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 40 Cobbold Road Felixstowe Suffolk IP11 7EL to Unit 1 the Piazza Lakeside Aylesbury HP19 0FX on Tuesday 9th February 2021
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 2nd March 2020
filed on: 2nd, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 2nd March 2020.
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 2nd, May 2018
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 2nd December 2015 with full list of members
filed on: 15th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Friday 15th April 2016
capital
|
|
AD02 |
Location of register of charges has been changed from Coughtrey House 112-116 Broad Street Chesham Buckinghamshire HP5 3ED England to 2nd Floor Unit 2a 17 Asheridge Road Chesham Buckinghamshire HP5 2PY at an unknown date
filed on: 15th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 12th January 2015
filed on: 13th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 11th January 2015.
filed on: 13th, January 2015
| officers
|
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from 5 Talbots Orwell Road Felixstowe Suffolk IP11 7QD England to Coughtrey House 112-116 Broad Street Chesham Buckinghamshire HP5 3ED at an unknown date
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from Coughtrey House 112-116 Broad Street Chesham Buckinghamshire HP5 3ED England to Coughtrey House 112-116 Broad Street Chesham Buckinghamshire HP5 3ED at an unknown date
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 2nd December 2014
filed on: 4th, December 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 2nd December 2014
filed on: 4th, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 2nd December 2014 with full list of members
filed on: 4th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Thursday 4th December 2014
capital
|
|
TM01 |
Director appointment termination date: Tuesday 2nd December 2014
filed on: 4th, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 25th April 2014 with full list of members
filed on: 25th, April 2014
| annual return
|
Free Download
(7 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Friday 25th April 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Wanstead Cottage 4 Garrison Lane Felixstowe Suffolk IP11 7SJ
filed on: 17th, September 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 2nd May 2013 director's details were changed
filed on: 17th, September 2013
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 2nd May 2013 secretary's details were changed
filed on: 17th, September 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 25th April 2013 with full list of members
filed on: 25th, April 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 25th April 2012 with full list of members
filed on: 27th, April 2012
| annual return
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 18th, April 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 7th October 2011
filed on: 7th, October 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 21st June 2011.
filed on: 21st, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 25th April 2011 with full list of members
filed on: 9th, May 2011
| annual return
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Sunday 25th April 2010 with full list of members
filed on: 6th, May 2011
| annual return
|
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: Friday 6th May 2011
filed on: 6th, May 2011
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 4th, March 2011
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st December 2010
filed on: 1st, December 2010
| officers
|
Free Download
(1 page)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from Wanstead Cottage 4 Garrison Lane Cobbold Road Felixstowe Suffolk IP11 7SJ
filed on: 14th, May 2010
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 14th, May 2010
| address
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 12th, May 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Sunday 25th April 2010 director's details were changed
filed on: 12th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 25th April 2010 director's details were changed
filed on: 12th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 25th April 2010 director's details were changed
filed on: 12th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 25th April 2010 director's details were changed
filed on: 12th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 9th, March 2010
| accounts
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 30th, August 2009
| officers
|
Free Download
(2 pages)
|
288c |
Director and secretary's change of particulars
filed on: 30th, August 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to Monday 11th May 2009
filed on: 11th, May 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2008
filed on: 8th, April 2009
| accounts
|
Free Download
(3 pages)
|
288a |
On Tuesday 15th July 2008 Director appointed
filed on: 15th, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 15th July 2008 Secretary appointed
filed on: 15th, July 2008
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 15th July 2008 Appointment terminated secretary
filed on: 15th, July 2008
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2007
filed on: 10th, July 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to Friday 25th April 2008
filed on: 25th, April 2008
| annual return
|
Free Download
(5 pages)
|
288a |
On Wednesday 23rd January 2008 New secretary appointed
filed on: 23rd, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 23rd January 2008 Secretary resigned
filed on: 23rd, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 23rd January 2008 Secretary resigned
filed on: 23rd, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 23rd January 2008 New director appointed
filed on: 23rd, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 23rd January 2008 New secretary appointed
filed on: 23rd, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 23rd January 2008 New director appointed
filed on: 23rd, January 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to Friday 6th July 2007
filed on: 6th, July 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to Friday 6th July 2007
filed on: 6th, July 2007
| annual return
|
Free Download
(3 pages)
|
288b |
On Monday 26th June 2006 Secretary resigned;director resigned
filed on: 26th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On Monday 26th June 2006 Secretary resigned;director resigned
filed on: 26th, June 2006
| officers
|
Free Download
(1 page)
|
288a |
On Monday 26th June 2006 New director appointed
filed on: 26th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 26th June 2006 New secretary appointed;new director appointed
filed on: 26th, June 2006
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 26th June 2006 New director appointed
filed on: 26th, June 2006
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 26th June 2006 Director resigned
filed on: 26th, June 2006
| officers
|
Free Download
(1 page)
|
288b |
On Monday 26th June 2006 Director resigned
filed on: 26th, June 2006
| officers
|
Free Download
(1 page)
|
288a |
On Monday 26th June 2006 New secretary appointed;new director appointed
filed on: 26th, June 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, June 2006
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 16th, June 2006
| incorporation
|
Free Download
(18 pages)
|