(PSC04) Change to a person with significant control 9th April 2024
filed on: 9th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2023
filed on: 22nd, March 2024
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 15th July 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th July 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th July 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th July 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th July 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th July 2018
filed on: 20th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th July 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st January 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(6 pages)
|
(TM02) 22nd March 2017 - the day secretary's appointment was terminated
filed on: 23rd, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd March 2017
filed on: 23rd, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 15th July 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 29th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 25th June 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 6th July 2015: 20.00 GBP
capital
|
|
(CH03) On 6th June 2015 secretary's details were changed
filed on: 6th, July 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 6th June 2015 director's details were changed
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 3rd March 2015. New Address: Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL. Previous address: Thornbury House 16 Woodlands Gerrards Cross Buckinghamshire SL9 8DD
filed on: 3rd, March 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 25th June 2014 with full list of members
filed on: 7th, August 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 25th June 2013 with full list of members
filed on: 27th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 25th June 2012 with full list of members
filed on: 6th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 1st, August 2011
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 26th September 2010: 10.00 GBP
filed on: 1st, July 2011
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 25th June 2011 with full list of members
filed on: 1st, July 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) 1st July 2011 - the day director's appointment was terminated
filed on: 1st, July 2011
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from the White House Hotley Bottom Lane Prestwood Great Missenden Buckinghamshire HP16 9PL on 27th January 2011
filed on: 27th, January 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2010
filed on: 6th, October 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On 25th June 2010 director's details were changed
filed on: 1st, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 25th June 2010 with full list of members
filed on: 1st, July 2010
| annual return
|
Free Download
(5 pages)
|
(288a) On 10th July 2009 Secretary appointed
filed on: 10th, July 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 10th July 2009 Director appointed
filed on: 10th, July 2009
| officers
|
Free Download
(2 pages)
|
(288a) On 10th July 2009 Director appointed
filed on: 10th, July 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, June 2009
| incorporation
|
Free Download
(9 pages)
|
(288b) On 25th June 2009 Appointment terminated director
filed on: 25th, June 2009
| officers
|
Free Download
(1 page)
|