(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 24th, August 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Jun 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 1st, August 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Jun 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 7th, October 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Fri, 18th Jun 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 27th, August 2020
| accounts
|
Free Download
(6 pages)
|
(CH01) On Fri, 14th Aug 2020 director's details were changed
filed on: 14th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 14th Aug 2020
filed on: 14th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Crendon House Drakes Drive Long Crendon Aylesbury Buckinghamshire HP18 9BB on Thu, 13th Aug 2020 to Unit 4, the Courtyard Milton Road Aylesbury HP21 7LZ
filed on: 13th, August 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 18th Jun 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 26th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 18th Jun 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Fri, 1st Dec 2017
filed on: 2nd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 18th, April 2019
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 1st Dec 2017: 100.00 GBP
filed on: 20th, November 2018
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th Jun 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(3 pages)
|
(AP01) On Wed, 1st Nov 2017 new director was appointed.
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Jun 2017
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Tue, 25th Jul 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 18th Jun 2016
filed on: 22nd, August 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 18th Jun 2015
filed on: 17th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 23rd, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 18th Jun 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 7th Jul 2014: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on Mon, 9th Sep 2013. Old Address: 5 King Edward Avenue Aylesbury Bucks HP21 7JD England
filed on: 9th, September 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, June 2013
| incorporation
|
Free Download
(36 pages)
|