(TM01) 5th August 2023 - the day director's appointment was terminated
filed on: 7th, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 23rd, May 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 3rd, May 2022
| accounts
|
Free Download
(10 pages)
|
(CH01) On 1st February 2022 director's details were changed
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st February 2022 director's details were changed
filed on: 21st, February 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 21st February 2022. New Address: The Square Basing View Basingstoke Hants RG21 4EB. Previous address: C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom
filed on: 21st, February 2022
| address
|
Free Download
(1 page)
|
(CH01) On 13th December 2021 director's details were changed
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 13th December 2021 director's details were changed
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 13th December 2021. New Address: C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH. Previous address: The Mill House Boundary Road Loudwater High Wycombe Bucks HP10 9QN United Kingdom
filed on: 13th, December 2021
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 13th December 2021
filed on: 13th, December 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 12th August 2021 director's details were changed
filed on: 12th, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th February 2021 director's details were changed
filed on: 18th, February 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 1st December 2020. New Address: The Mill House Boundary Road Loudwater High Wycombe Bucks HP10 9QN. Previous address: The Forge Farleigh Road Cliddesden Basingstoke Hants. RG25 2JL England
filed on: 1st, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 21st, September 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 31st May 2017: 48002.00 GBP
filed on: 16th, November 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 1st June 2017: 100.00 GBP
filed on: 11th, August 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(7 pages)
|
(AP04) New secretary appointment on 12th August 2016
filed on: 2nd, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2nd September 2016. New Address: The Forge Farleigh Road Cliddesden Basingstoke Hants. RG25 2JL. Previous address: C/O a W Buncher the Forge Farleigh Road Cliddesden Basingstoke Hampshire RG25 2JL
filed on: 2nd, September 2016
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN. Previous address: C/O a W Buncher 3 White Close Broughton Astley Leicester Leics LE9 6UP England
filed on: 2nd, September 2016
| address
|
Free Download
(1 page)
|
(TM02) 12th August 2016 - the day secretary's appointment was terminated
filed on: 2nd, September 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st September 2015
filed on: 30th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 13th August 2015 with full list of members
filed on: 27th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 7th, August 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 5th, February 2015
| accounts
|
|
(AR01) Annual return drawn up to 13th August 2014 with full list of members
filed on: 19th, August 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 19th August 2014: 2.00 GBP
capital
|
|
(TM01) 31st May 2014 - the day director's appointment was terminated
filed on: 19th, August 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 13th August 2013 with full list of members
filed on: 16th, August 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 15th, February 2013
| accounts
|
Free Download
(4 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 6th, September 2012
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 6th, September 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 13th August 2012 with full list of members
filed on: 6th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2011
filed on: 26th, January 2012
| accounts
|
Free Download
(5 pages)
|
(TM01) 25th August 2011 - the day director's appointment was terminated
filed on: 25th, August 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 13th August 2011 with full list of members
filed on: 25th, August 2011
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 1st June 2011: 1.00 GBP
filed on: 24th, August 2011
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 12th August 2011
filed on: 12th, August 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th October 2010
filed on: 14th, October 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2010
filed on: 1st, October 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 13th August 2010 with full list of members
filed on: 21st, August 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On 13th August 2010 director's details were changed
filed on: 21st, August 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Awb Professional Services 3 White Close Broughton Astley Leicester Leics LE9 6UP on 8th April 2010
filed on: 8th, April 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st May 2009
filed on: 5th, November 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to 20th August 2009 with shareholders record
filed on: 20th, August 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Secretary's change of particulars
filed on: 20th, August 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 31/08/2009 to 31/05/2009
filed on: 26th, September 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, August 2008
| incorporation
|
Free Download
(14 pages)
|