AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 21st, February 2024
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 27th, March 2023
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on Sunday 1st January 2023
filed on: 23rd, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, July 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 60 Clifden Road Worminghall Aylesbury Buckinghamshire HP18 9JP to 2 Brissenden Farm Cottages Ickford Road Worminghall Aylesbury HP18 9LA on Monday 4th December 2017
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
CH01 |
On Sunday 3rd December 2017 director's details were changed
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 25th, August 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Saturday 30th April 2016 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 26th May 2016
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2015
filed on: 12th, January 2016
| accounts
|
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, August 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 30th April 2015 with full list of members
filed on: 28th, August 2015
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, August 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st May 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 30th April 2014 with full list of members
filed on: 26th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 26th June 2014
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2013
filed on: 18th, February 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 30th April 2013 with full list of members
filed on: 11th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Monday 30th April 2012 with full list of members
filed on: 14th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2011
filed on: 10th, February 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 30th April 2011 with full list of members
filed on: 16th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2010
filed on: 30th, December 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tuesday 2nd November 2010 director's details were changed
filed on: 2nd, November 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 2nd November 2010 from 40 Thirleby Road Edgware Middlesex HA8 0HG
filed on: 2nd, November 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 2nd November 2010 director's details were changed
filed on: 2nd, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 30th April 2010 with full list of members
filed on: 19th, May 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2009
filed on: 13th, August 2009
| accounts
|
Free Download
(7 pages)
|
288c |
Director's change of particulars
filed on: 29th, July 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to Thursday 21st May 2009
filed on: 21st, May 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 30/04/2008 to 31/05/2008
filed on: 2nd, March 2009
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st May 2008
filed on: 2nd, March 2009
| accounts
|
Free Download
(8 pages)
|
288a |
On Monday 2nd June 2008 Director appointed
filed on: 2nd, June 2008
| officers
|
Free Download
(2 pages)
|
363s |
Annual return made up to Wednesday 21st May 2008
filed on: 21st, May 2008
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 03/04/2008 from thames cottage old mill lane bray maidenhead berkshire SL6 2BD
filed on: 3rd, April 2008
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/07/07 from: 40 thirleby road edgware middlesex HA8 0HG
filed on: 13th, July 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/07/07 from: 40 thirleby road edgware middlesex HA8 0HG
filed on: 13th, July 2007
| address
|
Free Download
(1 page)
|
288a |
On Friday 13th July 2007 New secretary appointed
filed on: 13th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 13th July 2007 New secretary appointed
filed on: 13th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 13th July 2007 New director appointed
filed on: 13th, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On Friday 13th July 2007 New director appointed
filed on: 13th, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On Monday 14th May 2007 Secretary resigned
filed on: 14th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Monday 14th May 2007 Director resigned
filed on: 14th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Monday 14th May 2007 Secretary resigned
filed on: 14th, May 2007
| officers
|
Free Download
(1 page)
|
288b |
On Monday 14th May 2007 Director resigned
filed on: 14th, May 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, April 2007
| incorporation
|
Free Download
(8 pages)
|
NEWINC |
Company registration
filed on: 30th, April 2007
| incorporation
|
Free Download
(8 pages)
|