(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 7th, January 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 24th Mar 2023
filed on: 26th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 10th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thu, 24th Mar 2022 director's details were changed
filed on: 24th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 24th Mar 2022
filed on: 24th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Thu, 24th Mar 2022 secretary's details were changed
filed on: 24th, March 2022
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 24th Mar 2022 director's details were changed
filed on: 24th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 24th Mar 2022
filed on: 24th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thu, 24th Mar 2022 director's details were changed
filed on: 24th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Mar 2021
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Sat, 5th Dec 2020
filed on: 11th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 11th Dec 2020. New Address: The Firs Burtons Lane Chalfont St. Giles HP8 4BL. Previous address: October House 11 Yarrowside Little Chalfont Amersham Buckinghamshire HP7 9QL
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 5th Dec 2020 director's details were changed
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 5th Dec 2020
filed on: 11th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 5th Dec 2020 director's details were changed
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th Mar 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 8th, October 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 19th Mar 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 15th, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 19th Mar 2018
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 19th Mar 2017
filed on: 28th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 2nd, December 2016
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 18th May 2016: 18.00 GBP
filed on: 18th, May 2016
| capital
|
Free Download
(4 pages)
|
(AP01) On Wed, 4th May 2016 new director was appointed.
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 19th Mar 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 1st May 2015: 13.00 GBP
filed on: 22nd, March 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 9th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Thu, 19th Mar 2015 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 30th Mar 2015: 12.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 24th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 19th Mar 2014 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 26th Mar 2014: 12.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 19th Mar 2013 with full list of members
filed on: 2nd, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 8th, January 2013
| accounts
|
Free Download
(4 pages)
|
(CH03) On Tue, 27th Mar 2012 secretary's details were changed
filed on: 27th, March 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 19th Mar 2012 with full list of members
filed on: 27th, March 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 27th Mar 2012 director's details were changed
filed on: 27th, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 15th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 19th Mar 2011 with full list of members
filed on: 30th, March 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 9th, December 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On Thu, 18th Mar 2010 director's details were changed
filed on: 14th, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 19th Mar 2010 with full list of members
filed on: 14th, April 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 18th, December 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to Thu, 9th Apr 2009 with shareholders record
filed on: 9th, April 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 9th, April 2009
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 9th, April 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/03/2009 to 30/04/2009
filed on: 1st, July 2008
| accounts
|
Free Download
(1 page)
|
(288a) On Thu, 20th Mar 2008 Director appointed
filed on: 20th, March 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thu, 20th Mar 2008 Secretary appointed
filed on: 20th, March 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 20/03/2008 from 271 high street berkhamsted herts HP4 1AA united kingdom
filed on: 20th, March 2008
| address
|
Free Download
(1 page)
|
(288b) On Wed, 19th Mar 2008 Appointment terminated secretary
filed on: 19th, March 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 19th Mar 2008 Appointment terminated director
filed on: 19th, March 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, March 2008
| incorporation
|
|