(AA) Total exemption full accounts data made up to 31st July 2023
filed on: 6th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 15th July 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from PO Box 4385 08609664 - Companies House Default Address Cardiff CF14 8LH on 11th May 2023 to 7 Bell Yard Lower Ground Floor London WC2A 2JR
filed on: 11th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 15th July 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 9th, March 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from C/O Azets Anglo House, Bell Lane Office Village Bell Lane Little Chalfont Amersham Bucks HP6 6FA United Kingdom on 6th December 2021 to 7 Bell Yard Lower Ground Floor London WC2A 2JR
filed on: 6th, December 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 19th November 2021
filed on: 19th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 15th July 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from C/O Wilkins Kennedy Llp Anglo House Bell Lane Office Village Bell Lane Little Chalfont Amersham Bucks HP6 6FA on 18th September 2020 to C/O Azets Anglo House, Bell Lane Office Village Bell Lane Little Chalfont Amersham Bucks HP6 6FA
filed on: 18th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th July 2020
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 9th, March 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 15th July 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2018
filed on: 8th, April 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 15th July 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 15th July 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 17th July 2017 director's details were changed
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 13th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 75 Rickmansworth Road Amersham Bucks HP6 5JW on 10th August 2016 to C/O Wilkins Kennedy Llp Anglo House Bell Lane Office Village Bell Lane Little Chalfont Amersham Bucks HP6 6FA
filed on: 10th, August 2016
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 15th July 2016
filed on: 2nd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On 1st August 2015 director's details were changed
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th July 2015
filed on: 31st, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 10th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 15th July 2014
filed on: 29th, September 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 4 Bedder Road High Wycombe HP12 4PB England on 3rd July 2014
filed on: 3rd, July 2014
| address
|
Free Download
(2 pages)
|
(CH01) On 22nd July 2013 director's details were changed
filed on: 22nd, July 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 15th, July 2013
| incorporation
|
Free Download
(8 pages)
|