(CS01) Confirmation statement with no updates Sun, 10th Sep 2023
filed on: 14th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Sep 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Jun 2023
filed on: 1st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Jun 2023 director's details were changed
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Sat, 20th May 2023. New Address: 32 Highlands Way Stamford PE9 2XH. Previous address: 4 Drift Avenue Stamford PE9 1UY England
filed on: 20th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 10th Sep 2022
filed on: 20th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 17th, June 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Sep 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 25th, June 2021
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Sat, 19th Dec 2020. New Address: 4 Drift Avenue Stamford PE9 1UY. Previous address: 4 Drift Avenue Stamford Lincolnshire PE9 9AX England
filed on: 19th, December 2020
| address
|
Free Download
(1 page)
|
(CH03) On Thu, 1st Jan 1970 secretary's details were changed
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 15th Dec 2020 director's details were changed
filed on: 15th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 15th Dec 2020
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 15th Dec 2020. New Address: 4 Drift Avenue Stamford Lincolnshire PE9 9AX. Previous address: 4 Drift Avenue Stamford PE9 1UY England
filed on: 15th, December 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Sun, 13th Dec 2020. New Address: 4 Drift Avenue Stamford PE9 1UY. Previous address: 26 Foskett Way Aylesbury Buckinghamshire HP21 9AX
filed on: 13th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 10th Sep 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 15th, June 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 10th Sep 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 13th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th Sep 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 15th, June 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 10th Sep 2017
filed on: 13th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 12th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 10th Sep 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 5th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 10th Sep 2015 with full list of members
filed on: 24th, September 2015
| annual return
|
Free Download
(4 pages)
|
(CH03) On Thu, 1st Jan 1970 secretary's details were changed
filed on: 2nd, April 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 1st Apr 2015. New Address: 26 Foskett Way Aylesbury Buckinghamshire HP21 9AX. Previous address: 6 Annesley Close Sawtry Huntingdon Cambridgeshire PE28 5RN
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On Wed, 1st Apr 2015 director's details were changed
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 10th Sep 2014 with full list of members
filed on: 7th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 7th Nov 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Mon, 30th Sep 2013
filed on: 3rd, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Tue, 10th Sep 2013 with full list of members
filed on: 27th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 27th Sep 2013: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sun, 30th Sep 2012
filed on: 7th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 10th Sep 2012 with full list of members
filed on: 2nd, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 15th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 10th Sep 2011 with full list of members
filed on: 7th, October 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 14th, March 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 10th Sep 2010
filed on: 19th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 9th, June 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 10th Sep 2009 with full list of members
filed on: 20th, October 2009
| annual return
|
Free Download
(3 pages)
|
(287) Registered office changed on 03/08/2009 from 3 manor courtyard hughenden avenue high wycombe buckinghamshire HP13 5RE united kingdom
filed on: 3rd, August 2009
| address
|
Free Download
(1 page)
|
(288b) On Mon, 3rd Aug 2009 Appointment terminated secretary
filed on: 3rd, August 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, September 2008
| incorporation
|
Free Download
(12 pages)
|