CS01 |
Confirmation statement with no updates Sat, 25th Nov 2023
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sun, 26th Nov 2023
filed on: 30th, November 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 22nd Nov 2023
filed on: 30th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, June 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 25th Nov 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 21st Nov 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, July 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 16th Nov 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Nov 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Nov 2021
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 26th, May 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Nov 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Nov 2020
filed on: 17th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Fri, 15th Nov 2019
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 17th Nov 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 15th Nov 2019
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 21st, July 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Small company accounts made up to Sun, 31st Mar 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 15th Nov 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Tue, 15th Oct 2019 - 165000.00 GBP
filed on: 13th, November 2019
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 5th, November 2019
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 05/09/19
filed on: 11th, October 2019
| insolvency
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 30th, September 2019
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Nov 2018
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 10th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Nov 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1 Pevers Lane Weston Underwood Olney MK46 5JT England on Thu, 15th Jun 2017 to Peartree House Pevers Lane Weston Underwood Olney MK46 5JT
filed on: 15th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 23a High Street South Olney Buckinghamshire MK46 4AA on Wed, 17th May 2017 to 1 Pevers Lane Weston Underwood Olney MK46 5JT
filed on: 17th, May 2017
| address
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 15th Nov 2016
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 6th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 15th Nov 2015
filed on: 17th, November 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 17th Nov 2015: 456000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 15th Nov 2014
filed on: 19th, November 2014
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 15th Nov 2013
filed on: 19th, November 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tue, 30th Jul 2013 director's details were changed
filed on: 19th, November 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 30th Jul 2013 director's details were changed
filed on: 19th, November 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 25th Jul 2013. Old Address: 2 the Old Cock Inn Silver End Olney MK46 4AL England
filed on: 25th, July 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 5th, July 2013
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 27th Mar 2012: 456000.00 GBP
filed on: 16th, November 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 15th Nov 2012
filed on: 16th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2012
filed on: 17th, July 2012
| accounts
|
Free Download
(9 pages)
|
AA01 |
Extension of accounting period to Sat, 31st Mar 2012 from Wed, 30th Nov 2011
filed on: 2nd, July 2012
| accounts
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 5th Dec 2011
filed on: 5th, December 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 15th Nov 2011
filed on: 5th, December 2011
| annual return
|
Free Download
(5 pages)
|
AP03 |
On Mon, 5th Dec 2011, company appointed a new person to the position of a secretary
filed on: 5th, December 2011
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 19th Jan 2011: 326000.00 GBP
filed on: 14th, February 2011
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 14th, February 2011
| resolution
|
Free Download
(12 pages)
|
AP03 |
On Wed, 9th Feb 2011, company appointed a new person to the position of a secretary
filed on: 9th, February 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, November 2010
| incorporation
|
Free Download
(23 pages)
|