(CS01) Confirmation statement with no updates 2023/11/30
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 29th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/12/13
filed on: 29th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/12/13
filed on: 29th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/04/14. New Address: Oak Croft Oxford Road Gerrards Cross Buckinghamshire SL9 7DJ. Previous address: Victoria House Desborough Street High Wycombe Buckinghamshire HP11 2NF
filed on: 14th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 29th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/12/13
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/12/13
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/12/13
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/03/31
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/12/13
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/12/13
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/03/31
filed on: 31st, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/12/13 with full list of members
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2015/03/31
filed on: 31st, December 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/04/01.
filed on: 28th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/04/28. New Address: Victoria House Desborough Street High Wycombe Buckinghamshire HP11 2NF. Previous address: 6 Herlwyn Avenue Ruislip Middlesex HA4 6HD
filed on: 28th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/12/13 with full list of members
filed on: 21st, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 102.00 GBP is the capital in company's statement on 2015/01/21
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 31st, December 2014
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 075284580002, created on 2014/07/10
filed on: 12th, July 2014
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 075284580001
filed on: 23rd, June 2014
| mortgage
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2014/02/11 from Victoria House Desborough Street High Wycombe Buckinghamshire HP11 2NF
filed on: 11th, February 2014
| address
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2014/03/31. Originally it was 2014/02/28
filed on: 21st, January 2014
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed the renewals team LIMITEDcertificate issued on 13/12/13
filed on: 13th, December 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on 2013/12/01
change of name
|
|
(AR01) Annual return drawn up to 2013/12/13 with full list of members
filed on: 13th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/02/28
filed on: 28th, November 2013
| accounts
|
Free Download
(3 pages)
|
(TM01) 2013/09/13 - the day director's appointment was terminated
filed on: 13th, September 2013
| officers
|
Free Download
(1 page)
|
(TM01) 2013/09/13 - the day director's appointment was terminated
filed on: 13th, September 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/02/14 with full list of members
filed on: 25th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/02/29
filed on: 29th, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 2012/02/14 with full list of members
filed on: 7th, March 2012
| annual return
|
Free Download
(4 pages)
|
(TM01) 2012/01/18 - the day director's appointment was terminated
filed on: 18th, January 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2011/12/02.
filed on: 2nd, December 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2011/09/20.
filed on: 20th, September 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2011/09/20.
filed on: 20th, September 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2011/09/20 from 75 Rickmansworth Road Amersham HP6 5JW United Kingdom
filed on: 20th, September 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 14th, February 2011
| incorporation
|
Free Download
(19 pages)
|