(CH01) On 2023/12/01 director's details were changed
filed on: 5th, January 2024
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/04/30
filed on: 5th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023/07/29
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/07/29
filed on: 29th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2022/05/19. New Address: C/O Carroll Accountants Unit L, Bpi House Cores End Road Bourne End Bucks SL8 5AS. Previous address: 51 Castle Street High Wycombe HP13 6RN England
filed on: 19th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/04/30
filed on: 12th, May 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 7th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/07/30
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/04/30
filed on: 5th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/07/30
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/04/30
filed on: 31st, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2019/07/30
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/04/30
filed on: 29th, January 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2018/07/30
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2018/03/18
filed on: 29th, March 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/04/30
filed on: 18th, January 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2017/07/30
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 24th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2017/01/12. New Address: 51 Castle Street High Wycombe HP13 6RN. Previous address: Omega House Buckingham Place 6 Bellfield Road High Wycombe Buckinghamshire HP13 5HW England
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/12/01.
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/07/30
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 20th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 2015/10/06. New Address: Omega House Buckingham Place 6 Bellfield Road High Wycombe Buckinghamshire HP13 5HW. Previous address: 51 Castle Street High Wycombe Buckinghamshire HP13 6RN
filed on: 6th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/07/30 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 2015/06/01. New Address: 51 Castle Street High Wycombe Buckinghamshire HP13 6RN. Previous address: 12 High Street High Wycombe Buckinghamshire HP11 2AZ
filed on: 1st, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/07/30 with full list of members
filed on: 30th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/07/30
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/04/30
filed on: 24th, July 2014
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2014/06/30.
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/06/23 - the day director's appointment was terminated
filed on: 23rd, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/06/18.
filed on: 18th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/06/18 director's details were changed
filed on: 18th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/06/18 - the day director's appointment was terminated
filed on: 18th, June 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/03/10 from Prospect House Crendon Street High Wycombe Bucks HP13 6LA
filed on: 10th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/01/31 with full list of members
filed on: 5th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2013/04/30
filed on: 8th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2013/09/12.
filed on: 12th, September 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 2013/09/12 - the day director's appointment was terminated
filed on: 12th, September 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed pints for pleasure LTDcertificate issued on 25/04/13
filed on: 25th, April 2013
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2013/04/13 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 13th, April 2012
| incorporation
|
Free Download
(7 pages)
|