(AA) Accounts for a micro company for the period ending on 2023/05/31
filed on: 4th, July 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023/02/05
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/05/31
filed on: 16th, July 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/02/05
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 17th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/02/05
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 13th, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/02/05
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 22nd, November 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 2019/06/19. New Address: Flat 3 - Guild House 4a Briton Street Southampton SO14 3EY. Previous address: Quatro House Lyon Way Frimley Camberley GU16 7ER England
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 22nd, March 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 28th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2019/02/05
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019/01/09
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018/01/09
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 6th, December 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 2017/10/31. New Address: Quatro House Lyon Way Frimley Camberley GU16 7ER. Previous address: 1 & 2 Studley Court Mews,Studley Court Guildford Road Chobham Woking GU24 8EB England
filed on: 31st, October 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/10/26. New Address: 1 & 2 Studley Court Mews,Studley Court Guildford Road Chobham Woking GU24 8EB. Previous address: 27 Appletree Way Appletree Way Owlsmoor Sandhurst Berkshire GU47 0UD
filed on: 26th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/01/09
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 1st, August 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2016/01/09 with full list of members
filed on: 26th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2015/05/31
filed on: 21st, October 2015
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 066224850001, created on 2015/02/27
filed on: 5th, March 2015
| mortgage
|
Free Download
(16 pages)
|
(AR01) Annual return drawn up to 2015/01/09 with full list of members
filed on: 9th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/01/09
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to 2014/05/31
filed on: 19th, August 2014
| accounts
|
Free Download
(8 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/05/31
filed on: 8th, April 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 2014/01/09 with full list of members
filed on: 9th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/11/12 from 17 Albert Street Slough Berkshire SL1 2BE United Kingdom
filed on: 12th, November 2013
| address
|
Free Download
(1 page)
|
(TM01) 2013/11/12 - the day director's appointment was terminated
filed on: 12th, November 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2013/11/12.
filed on: 12th, November 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2013/07/28 with full list of members
filed on: 30th, July 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) 2013/07/28 - the day director's appointment was terminated
filed on: 28th, July 2013
| officers
|
Free Download
(1 page)
|
(TM02) 2013/07/28 - the day secretary's appointment was terminated
filed on: 28th, July 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/05/31
filed on: 16th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2012/10/09.
filed on: 9th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2012/07/28 with full list of members
filed on: 2nd, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/05/31
filed on: 24th, August 2011
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 2011/05/31
filed on: 17th, August 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/07/28 with full list of members
filed on: 2nd, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2010/06/30
filed on: 26th, April 2011
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2011/02/04 from Unit 14 Hassocks Business Centres Stroudley Road Basingstoke Hampshire RG24 8UQ United Kingdom
filed on: 4th, February 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2010/07/28 with full list of members
filed on: 2nd, August 2010
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed land and property buyers uk LIMITEDcertificate issued on 20/04/10
filed on: 20th, April 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on 2010/04/15
change of name
|
|
(CONNOT) Notice of change of name
filed on: 12th, April 2010
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2010/03/31
filed on: 31st, March 2010
| resolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2009/06/30
filed on: 23rd, March 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2009/09/23 with full list of members
filed on: 23rd, March 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2010/01/18 director's details were changed
filed on: 19th, January 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2010/01/19 from 11 Harrington Close Lower Earley Reading RG6 3BU United Kingdom
filed on: 19th, January 2010
| address
|
Free Download
(1 page)
|
(CH03) On 2010/01/18 secretary's details were changed
filed on: 19th, January 2010
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 10/08/2009 from unit 75 milford road caversham berkshire RG1 8LG united kingdom
filed on: 10th, August 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 2009/07/29 with shareholders record
filed on: 29th, July 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 17th, June 2008
| incorporation
|
Free Download
(12 pages)
|