(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 12th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CH01) On Friday 10th March 2023 director's details were changed
filed on: 10th, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 12th, August 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 1st, July 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On Monday 8th March 2021 director's details were changed
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 8th March 2021 director's details were changed
filed on: 8th, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 15th February 2021 director's details were changed
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 15th February 2021 director's details were changed
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 3rd, September 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Room 1 Ground Floor Terriers House Amersham Road High Wycombe Buckinghamshire HP13 5AJ England to Terriers House 201 Amersham Road High Wycombe Buckinghamshire HP13 5AJ on Wednesday 18th December 2019
filed on: 18th, December 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Fennels Lodge St. Peters Close Loudwater High Wycombe Buckinghamshire HP11 1JT England to Room 1 Ground Floor Terriers House Amersham Road High Wycombe Buckinghamshire HP13 5AJ on Monday 16th December 2019
filed on: 16th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
(AP01) New director appointment on Monday 30th July 2018.
filed on: 30th, July 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Peters Close Prestwood Great Missenden Buckinghamshire HP16 9ET to Fennels Lodge St. Peters Close Loudwater High Wycombe Buckinghamshire HP11 1JT on Monday 30th July 2018
filed on: 30th, July 2018
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 21st February 2018 director's details were changed
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 2nd, October 2017
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: Saturday 1st April 2017
filed on: 27th, September 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 8th September 2016 director's details were changed
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 5th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Thursday 17th March 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 10th, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Tuesday 17th March 2015 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 30th March 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: Tuesday 23rd September 2014
filed on: 24th, September 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Fennels Lodge St. Peters Close Loudwater High Wycombe Buckinghamshire HP11 1JT to 1 Peters Close Prestwood Great Missenden Buckinghamshire HP16 9ET on Wednesday 24th September 2014
filed on: 24th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Monday 17th March 2014 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Monday 24th March 2014 from Loudwater House London Road Loudwater High Wycombe Buckinghamshire HP10 9TL England
filed on: 24th, March 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Monday 24th March 2014 from Fennels Lodge St. Peters Close Loudwater High Wycombe Buckinghamshire HP11 1JT England
filed on: 24th, March 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 14th November 2013 from Omega House 6 Buckingham Place, Bellfield Road West High Wycombe Buckinghamshire HP13 5HW United Kingdom
filed on: 14th, November 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 14th, November 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on Wednesday 3rd April 2013 from C/O Bv Associates Limited 11 Asphodel Close New Waltham North East Lincolnshire DN36 4GL United Kingdom
filed on: 3rd, April 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 17th March 2013 with full list of members
filed on: 3rd, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 31st, May 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On Friday 6th April 2012 director's details were changed
filed on: 10th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 17th March 2012 with full list of members
filed on: 3rd, April 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Monday 2nd April 2012 from 1 Peters Close Prestwood Great Missenden Buckinghamshire HP16 9ET United Kingdom
filed on: 2nd, April 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 19th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 19th July 2011.
filed on: 19th, July 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 19th July 2011.
filed on: 19th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 17th March 2011 with full list of members
filed on: 24th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Friday 4th March 2011 from C/O Dean Ferguson 12 Willow Avenue Willow Bank New Denham Uxbridge Middlesex UB9 4AQ England
filed on: 4th, March 2011
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 28th October 2010 from C/O Dean Ferguson 1 Peters Close Prestwood Great Missenden Buckinghamshire HP16 9ET United Kingdom
filed on: 28th, October 2010
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 5th October 2010 from C/O C Vincent 11 Asphodel Close New Waltham Grimsby South Humberside DN36 4GL United Kingdom
filed on: 5th, October 2010
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 5th October 2010
filed on: 5th, October 2010
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Tuesday 5th October 2010
filed on: 5th, October 2010
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 5th October 2010
filed on: 5th, October 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 10th September 2010.
filed on: 10th, September 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 10th September 2010.
filed on: 10th, September 2010
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 13th August 2010.
filed on: 13th, August 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Friday 13th August 2010
filed on: 13th, August 2010
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 8th June 2010 from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 8th, June 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, March 2010
| incorporation
|
Free Download
(21 pages)
|