(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 10th Jun 2023
filed on: 23rd, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on Thu, 13th Oct 2022
filed on: 13th, October 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 13th Oct 2022. New Address: C/O Neil Douglas Block Management Limited Portland House, Westfield Road Pitstone Leighton Buzzard LU7 9GU. Previous address: The Dutch Barn, Manor Farm Courtyard Manor Road Rowsham Aylesbury HP22 4QP England
filed on: 13th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th Jun 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 12th, September 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 10th Jun 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from Tue, 30th Jun 2020 to Thu, 31st Dec 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Mar 2021 new director was appointed.
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 1st Mar 2021 new director was appointed.
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 1st Mar 2021 - the day director's appointment was terminated
filed on: 1st, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 10th Jun 2020
filed on: 26th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 10th Dec 2019. New Address: The Dutch Barn, Manor Farm Courtyard Manor Road Rowsham Aylesbury HP22 4QP. Previous address: 5 Royal Court Tring Station Tring Hertfordshire HP23 5SG England
filed on: 10th, December 2019
| address
|
Free Download
(1 page)
|
(AP04) New secretary appointment on Sun, 1st Dec 2019
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Sat, 7th Sep 2019 - the day director's appointment was terminated
filed on: 7th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 7th Sep 2019 new director was appointed.
filed on: 7th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Sat, 7th Sep 2019 - the day secretary's appointment was terminated
filed on: 7th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 10th Jun 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Jun 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) Mon, 30th Jul 2018 - the day director's appointment was terminated
filed on: 30th, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 10th Jun 2018
filed on: 17th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 10th Jun 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 10th Jun 2016 with full list of members
filed on: 26th, June 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2015
filed on: 19th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Thu, 17th Sep 2015
filed on: 20th, September 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Sun, 20th Sep 2015. New Address: 5 Royal Court Tring Station Tring Hertfordshire HP23 5SG. Previous address: 15 Royal Court Tring Station Tring Hertfordshire HP23 5SG
filed on: 20th, September 2015
| address
|
Free Download
(1 page)
|
(TM02) Wed, 9th Sep 2015 - the day secretary's appointment was terminated
filed on: 13th, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 10th Jun 2015 with full list of members
filed on: 28th, June 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Sun, 28th Jun 2015: 14.00 GBP
capital
|
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 26th, February 2015
| resolution
|
|
(NEWINC) Certificate of incorporation
filed on: 10th, June 2014
| incorporation
|
Free Download
(21 pages)
|
(SH01) Capital declared on Tue, 10th Jun 2014: 3.00 GBP
capital
|
|