(AA) Dormant company accounts made up to May 31, 2023
filed on: 20th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 21, 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to May 31, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 21, 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 17, Midshires House Smeaton Close Aylesbury HP19 8HL England to 53 London Road Aston Clinton Aylesbury HP22 5LD on January 9, 2022
filed on: 9th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 21, 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to May 31, 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 19 Bessemer Crescent Rabans Lane Industrial Area Aylesbury HP19 8TF England to Suite 17, Midshires House Smeaton Close Aylesbury HP19 8HL on March 12, 2021
filed on: 12th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 21, 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: January 14, 2020
filed on: 15th, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) On January 14, 2020 new director was appointed.
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to May 31, 2019
filed on: 6th, June 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 21, 2019
filed on: 23rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 16 Redlite Road Chinnor Oxfordshire United Kingdom to 19 Bessemer Crescent Rabans Lane Industrial Area Aylesbury HP19 8TF on March 22, 2019
filed on: 22nd, March 2019
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2018
filed on: 18th, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates May 21, 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates May 13, 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to May 31, 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 4, 2017
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Christmas Barn Badgers View Farm Chinnor Hill Chinnor Oxfordshire OX39 4BN to 16 Redlite Road Chinnor Oxfordshire on August 4, 2017
filed on: 4th, August 2017
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 4, 2017
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On August 4, 2017 new director was appointed.
filed on: 4th, August 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 4, 2017
filed on: 4th, August 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 13, 2017
filed on: 19th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to May 31, 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, June 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to May 31, 2015
filed on: 14th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 13, 2016 with full list of members
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, May 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 2 Wycombe Road Saunderton Princes Risborough Buckinghamshire HP27 9NR to The Christmas Barn Badgers View Farm Chinnor Hill Chinnor Oxfordshire OX39 4BN on June 10, 2015
filed on: 10th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 13, 2015 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 10, 2015: 10.00 GBP
capital
|
|
(AA) Dormant company accounts made up to May 31, 2014
filed on: 16th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 13, 2014 with full list of members
filed on: 4th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 4, 2014: 10.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 13th, May 2013
| incorporation
|
Free Download
(7 pages)
|