(AA01) Current accounting period shortened to Sunday 31st December 2023, originally was Friday 31st May 2024.
filed on: 28th, November 2023
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 9th October 2023.
filed on: 25th, October 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 9th October 2023
filed on: 19th, October 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address The Grain Store the Old Coal Yard Gaggingwell Chipping Norton OX7 4EF. Change occurred on Thursday 19th October 2023. Company's previous address: Unit 11 Anglo Business Park Asheridge Road Chesham Buckinghamshire HP5 2QA United Kingdom.
filed on: 19th, October 2023
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 9th October 2023.
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 9th October 2023
filed on: 19th, October 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 4th October 2023
filed on: 10th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 10th, October 2023
| resolution
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Wednesday 4th October 2023
filed on: 10th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 28th July 2023
filed on: 25th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Friday 28th July 2023
filed on: 25th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 28th July 2023
filed on: 25th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 1st, September 2023
| accounts
|
Free Download
(10 pages)
|
(MR04) Charge 076426570001 satisfaction in full.
filed on: 5th, July 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 076426570002 satisfaction in full.
filed on: 5th, July 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 31st May 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tuesday 31st May 2022
filed on: 2nd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 076426570002, created on Friday 25th February 2022
filed on: 14th, March 2022
| mortgage
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Monday 31st May 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sunday 31st May 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 076426570001, created on Tuesday 21st April 2020
filed on: 28th, April 2020
| mortgage
|
Free Download
(24 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 7th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 31st May 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Unit 11 Anglo Business Park Asheridge Road Chesham Buckinghamshire HP5 2QA. Change occurred on Wednesday 3rd October 2018. Company's previous address: Unit 12 Anglo Business Park Asheridge Road Chesham Buckinghamshire HP5 2QA.
filed on: 3rd, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 31st May 2018
filed on: 5th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 2nd, October 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 31st May 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2016
filed on: 21st, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 31st May 2016
filed on: 6th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 6th June 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 26th, August 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 31st May 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 2nd June 2015
capital
|
|
(AD01) New registered office address Unit 12 Anglo Business Park Asheridge Road Chesham Buckinghamshire HP5 2QA. Change occurred on Monday 1st June 2015. Company's previous address: 6 Faithorn Close Chesham Buckinghamshire HP5 2SA.
filed on: 1st, June 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 9th, September 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 23rd May 2014
filed on: 28th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 28th May 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 4th, February 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 23rd May 2013
filed on: 5th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 7th, November 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 23rd May 2012
filed on: 28th, May 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 23rd, May 2011
| incorporation
|
Free Download
(7 pages)
|