(CS01) Confirmation statement with no updates Sat, 30th Sep 2023
filed on: 5th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 10th, July 2023
| accounts
|
Free Download
(7 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: Kiln House Whitepit Lane Wooburn Green High Wycombe HP10 0HB. Previous address: 38 Stapleton Close Marlow Buckinghamshire SL7 1TZ England
filed on: 10th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 30th Sep 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 22nd Feb 2022 director's details were changed
filed on: 22nd, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 22nd Feb 2022. New Address: Np-105, Icentre Howard Way Interchange Park Newport Pagnell MK16 9PY. Previous address: 30 Upper High Street Thame Oxfordshire OX9 3EZ United Kingdom
filed on: 22nd, February 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 8th, February 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Sep 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 30th Sep 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Sun, 31st May 2020
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 28th Apr 2020. New Address: 30 Upper High Street Thame Oxfordshire OX9 3EZ. Previous address: Unit 12, Basepoint Centre Lincoln Road Cressex Business Park High Wycombe HP12 3RL England
filed on: 28th, April 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 3rd Feb 2020. New Address: Unit 12, Basepoint Centre Lincoln Road Cressex Business Park High Wycombe HP12 3RL. Previous address: Rosemount Juniper Lane Wooburn Green High Wycombe Bucks HP10 0DE
filed on: 3rd, February 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 30th Sep 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 30th Sep 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Sep 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 30th Sep 2016
filed on: 7th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD03) Registered inspection location new location: 38 Stapleton Close Marlow Buckinghamshire SL7 1TZ.
filed on: 28th, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 28th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 30th Sep 2015 with full list of members
filed on: 16th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 30th Sep 2014 with full list of members
filed on: 16th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 16th Oct 2014: 10.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Jul 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 30th Sep 2013 with full list of members
filed on: 3rd, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jul 2012
filed on: 17th, April 2013
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 2nd Nov 2012: 10.00 GBP
filed on: 18th, December 2012
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 30th Sep 2012 with full list of members
filed on: 4th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2011
filed on: 8th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st Jul 2011
filed on: 21st, November 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 30th Sep 2011 with full list of members
filed on: 7th, October 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, September 2010
| incorporation
|
Free Download
(22 pages)
|