(AD01) New registered office address 1a Tring Business Estate Upper Icknield Way Tring Hertfordshire HP23 4JX. Change occurred on Tuesday 5th December 2023. Company's previous address: Ticehurst Cottage Peggs Lane Buckland Aylesbury HP22 5HX England.
filed on: 5th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 19th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 17th April 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 6th, September 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sunday 17th April 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 1st, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 17th April 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 12th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Friday 17th April 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 29th, July 2019
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 15th January 2019
filed on: 26th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 17th April 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Monday 7th January 2019 director's details were changed
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 2nd January 2019
filed on: 7th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Ticehurst Cottage Peggs Lane Buckland Aylesbury HP22 5HX. Change occurred on Monday 7th January 2019. Company's previous address: Mentmore View Buckland Aylesbury Buckinghamshire HP22 5HZ.
filed on: 7th, January 2019
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 2nd January 2019 director's details were changed
filed on: 7th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 23rd, July 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tuesday 17th April 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 12th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Monday 17th April 2017
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thursday 8th September 2016 director's details were changed
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 8th September 2016 director's details were changed
filed on: 8th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Mentmore View Buckland Aylesbury Buckinghamshire HP22 5HZ. Change occurred on Friday 22nd July 2016. Company's previous address: 305 Regents Park Road Finchley London N3 1DP.
filed on: 22nd, July 2016
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th April 2016
filed on: 7th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 17th April 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 15th, July 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 17th April 2015
filed on: 21st, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 14th, August 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 17th April 2014
filed on: 29th, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 29th April 2014
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th April 2013
filed on: 25th, July 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 17th April 2013
filed on: 17th, April 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On Monday 1st October 2012 director's details were changed
filed on: 1st, October 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Monday 1st October 2012 from Brook Point 3Rd Floor 1412/1420 High Road Whetstone London N20 9BH England
filed on: 1st, October 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, April 2012
| incorporation
|
Free Download
(33 pages)
|