AD01 |
Registered office address changed from 3 Akister Close Buckingham Buckinghamshire MK18 7HT England to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2024-01-16
filed on: 16th, January 2024
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 076103200003 in full
filed on: 25th, October 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 076103200004 in full
filed on: 25th, October 2023
| mortgage
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2023-04-30 to 2023-07-31
filed on: 15th, August 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Robin Hood Bufflers Holt Buckinghamshire MK18 5DN to 3 Akister Close Buckingham Buckinghamshire MK18 7HT on 2023-05-31
filed on: 31st, May 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023-05-31 director's details were changed
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-05-31 director's details were changed
filed on: 31st, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-20
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 16th, December 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-20
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 13th, January 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2021-04-20
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 11th, January 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-20
filed on: 1st, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 1st, November 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-20
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 076103200004, created on 2018-03-29
filed on: 26th, September 2018
| mortgage
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 11th, September 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2018-04-20
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 2nd, May 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 2 in full
filed on: 2nd, May 2018
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 076103200003, created on 2018-03-23
filed on: 3rd, April 2018
| mortgage
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 3rd, January 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-04-20
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2017-03-10 director's details were changed
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-03-10 director's details were changed
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 18th, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-04-20 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 10th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-04-20 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
|
SH01 |
Statement of Capital on 2015-04-29: 300.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 21st, January 2015
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2014-05-21
filed on: 21st, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-04-20 with full list of members
filed on: 21st, May 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-05-21: 300.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-04-30
filed on: 27th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2013-04-20 with full list of members
filed on: 9th, May 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-04-30
filed on: 20th, November 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2011-07-29 director's details were changed
filed on: 27th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-04-20 with full list of members
filed on: 27th, April 2012
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2011-07-29 director's details were changed
filed on: 27th, April 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2011-06-08: 300.00 GBP
filed on: 18th, October 2011
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 28 Mason Stantonbury Milton Keynes MK14 6AE England on 2011-06-16
filed on: 16th, June 2011
| address
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 14th, June 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 14th, June 2011
| mortgage
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 20th, April 2011
| incorporation
|
Free Download
(24 pages)
|