(AA) Small company accounts made up to 30th June 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 31st August 2023
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control 24th July 2023
filed on: 26th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 24th July 2023
filed on: 24th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 30th June 2022
filed on: 5th, April 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 7th March 2023
filed on: 8th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 7th March 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 30th June 2021
filed on: 9th, February 2022
| accounts
|
Free Download
(8 pages)
|
(PSC05) Change to a person with significant control 11th November 2021
filed on: 12th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 30th June 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 7th March 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 30th June 2019
filed on: 3rd, April 2020
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control 13th March 2020
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 13th March 2020
filed on: 13th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th March 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st July 2019
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st July 2019 director's details were changed
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 1st July 2019
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th March 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 30th June 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 4B Tring Industrial Estate Upper Icknield Way Tring Hertfordshire HP23 4JX on 4th April 2018 to 1 Kites Park Summerleys Road Princes Risborough HP27 9PX
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 30th June 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 7th March 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 079799380001, created on 8th August 2017
filed on: 16th, August 2017
| mortgage
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with updates 7th March 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 11th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th March 2016
filed on: 10th, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 27th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th March 2015
filed on: 19th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 31st, July 2014
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 8th July 2014: 1.11 GBP
filed on: 31st, July 2014
| capital
|
Free Download
(4 pages)
|
(AP03) On 8th July 2014, company appointed a new person to the position of a secretary
filed on: 31st, July 2014
| officers
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on 22nd April 2014
filed on: 9th, May 2014
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution
filed on: 9th, May 2014
| resolution
|
Free Download
(26 pages)
|
(AR01) Annual return with complete list of members, drawn up to 7th March 2014
filed on: 13th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2013
filed on: 5th, December 2013
| accounts
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st March 2013 to 30th June 2013
filed on: 9th, May 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 7th March 2013
filed on: 27th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 4B Tring Industrial Estate Upper Icknield Way Tring Hertfordshire HP24 4JX England on 2nd July 2012
filed on: 2nd, July 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 7th, March 2012
| incorporation
|
Free Download
(7 pages)
|