(AA) Dormant company accounts made up to June 30, 2023
filed on: 16th, February 2024
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2022
filed on: 9th, August 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2021
filed on: 4th, August 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2020
filed on: 14th, August 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2019
filed on: 22nd, July 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2018
filed on: 2nd, July 2018
| accounts
|
Free Download
(2 pages)
|
(CH03) On February 13, 2018 secretary's details were changed
filed on: 13th, February 2018
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address The Hawthorns Wycombe Road Studley Green High Wycombe HP14 3XA. Change occurred on February 13, 2018. Company's previous address: 84 Brands Hill Avenue High Wycombe Buckinghamshire HP13 5PX.
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
(CH01) On February 13, 2018 director's details were changed
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2017
filed on: 11th, July 2017
| accounts
|
Free Download
(2 pages)
|
(CH03) On July 11, 2016 secretary's details were changed
filed on: 11th, July 2016
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2016
filed on: 30th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 27, 2016
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to June 30, 2015
filed on: 30th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 27, 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 29, 2015: 2.00 GBP
capital
|
|
(AA) Dormant company accounts made up to June 30, 2014
filed on: 30th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 27, 2014
filed on: 30th, June 2014
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 27, 2013
filed on: 2nd, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to June 30, 2013
filed on: 2nd, July 2013
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2012
filed on: 16th, November 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 27, 2012
filed on: 2nd, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to June 30, 2011
filed on: 2nd, July 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 27, 2011
filed on: 2nd, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to June 30, 2010
filed on: 8th, July 2010
| accounts
|
Free Download
(2 pages)
|
(CH01) On June 27, 2010 director's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 27, 2010
filed on: 29th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to June 30, 2009
filed on: 23rd, March 2010
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to July 15, 2009 - Annual return with full member list
filed on: 15th, July 2009
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to July 15, 2008 - Annual return with full member list
filed on: 15th, July 2008
| annual return
|
Free Download
(3 pages)
|
(190) Location of debenture register
filed on: 14th, July 2008
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2008
filed on: 14th, July 2008
| accounts
|
Free Download
(2 pages)
|
(287) Registered office changed on 14/07/2008 from 84 brands hill avenue high wycombe buckinghamshire HP13 5PX
filed on: 14th, July 2008
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 14th, July 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to July 5, 2007 - Annual return with full member list
filed on: 5th, July 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2007
filed on: 5th, July 2007
| accounts
|
Free Download
(2 pages)
|
(363a) Period up to July 5, 2007 - Annual return with full member list
filed on: 5th, July 2007
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 30, 2007
filed on: 5th, July 2007
| accounts
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 19th, October 2006
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 19th, October 2006
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 19th, October 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 19/10/06 from: 30 berkeley road high wycombe bucks HP7 0PY
filed on: 19th, October 2006
| address
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed
filed on: 19th, October 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 19/10/06 from: 30 berkeley road high wycombe bucks HP7 0PY
filed on: 19th, October 2006
| address
|
Free Download
(1 page)
|
(288a) On September 13, 2006 New secretary appointed
filed on: 13th, September 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 13/09/06 from: new haven penn street amersham bucks HP7 0PY
filed on: 13th, September 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 13/09/06 from: new haven penn street amersham bucks HP7 0PY
filed on: 13th, September 2006
| address
|
Free Download
(1 page)
|
(288a) On September 13, 2006 New director appointed
filed on: 13th, September 2006
| officers
|
Free Download
(2 pages)
|
(288a) On September 13, 2006 New director appointed
filed on: 13th, September 2006
| officers
|
Free Download
(2 pages)
|
(288a) On September 13, 2006 New secretary appointed
filed on: 13th, September 2006
| officers
|
Free Download
(2 pages)
|
(288b) On July 4, 2006 Director resigned
filed on: 4th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On July 4, 2006 Secretary resigned
filed on: 4th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On July 4, 2006 Director resigned
filed on: 4th, July 2006
| officers
|
Free Download
(1 page)
|
(288b) On July 4, 2006 Secretary resigned
filed on: 4th, July 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 04/07/06 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 4th, July 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/07/06 from: 44 upper belgrave road clifton bristol BS8 2XN
filed on: 4th, July 2006
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, June 2006
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, June 2006
| incorporation
|
Free Download
(6 pages)
|