(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 12th, September 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 17th, August 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 23rd, September 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(5 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA. Previous address: C/O C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL England
filed on: 8th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 20th, September 2018
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(5 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: C/O C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL. Previous address: C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT England
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 18th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Mon, 6th Jun 2016. New Address: Brambles 29 Chalkshire Road Butlers Cross Nr Aylesbury Bucks HP17 0TS. Previous address: Cobwebs Bacombe Lane Wendover Bucks HP22 6EQ
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
(CH03) On Mon, 6th Jun 2016 secretary's details were changed
filed on: 6th, June 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 6th Jun 2016 director's details were changed
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 6th Jun 2016 director's details were changed
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 27th Oct 2015 with full list of members
filed on: 27th, October 2015
| annual return
|
Free Download
(6 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT. Previous address: C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8YF
filed on: 27th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 27th Oct 2014 with full list of members
filed on: 27th, October 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 23rd, September 2014
| accounts
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 27th Oct 2013 with full list of members
filed on: 28th, October 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 28th Oct 2013: 100.00 GBP
capital
|
|
(AR01) Annual return drawn up to Sat, 27th Oct 2012 with full list of members
filed on: 29th, October 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 21st, August 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 27th Oct 2011 with full list of members
filed on: 27th, October 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 4th, August 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 27th Oct 2010 with full list of members
filed on: 27th, October 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 6th, September 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 27th, October 2009
| officers
|
Free Download
(2 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 27th, October 2009
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 27th Oct 2009 with full list of members
filed on: 27th, October 2009
| annual return
|
Free Download
(6 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 27th, October 2009
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 27th, October 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 9th, June 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to Mon, 27th Oct 2008 with shareholders record
filed on: 27th, October 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 7th, October 2008
| accounts
|
Free Download
(3 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 29th, October 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 29th, October 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Mon, 29th Oct 2007 with shareholders record
filed on: 29th, October 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to Mon, 29th Oct 2007 with shareholders record
filed on: 29th, October 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 15th, August 2007
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2007
filed on: 15th, August 2007
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to Wed, 8th Nov 2006 with shareholders record
filed on: 8th, November 2006
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to Wed, 8th Nov 2006 with shareholders record
filed on: 8th, November 2006
| annual return
|
Free Download
(3 pages)
|
(88(2)R) Alloted 99 shares on Mon, 3rd Apr 2006. Value of each share 1 £, total number of shares: 100.
filed on: 2nd, May 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Mon, 3rd Apr 2006. Value of each share 1 £, total number of shares: 100.
filed on: 2nd, May 2006
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/10/06 to 31/03/07
filed on: 2nd, May 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/06 to 31/03/07
filed on: 2nd, May 2006
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 21/11/05 from: cobwebs, bacombe lane wendover, nr aylesbury bucks, HP22 6EQ
filed on: 21st, November 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 21/11/05 from: cobwebs, bacombe lane wendover, nr aylesbury bucks, HP22 6EQ
filed on: 21st, November 2005
| address
|
Free Download
(1 page)
|
(288a) On Mon, 21st Nov 2005 New director appointed
filed on: 21st, November 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 21st Nov 2005 New director appointed
filed on: 21st, November 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 21st Nov 2005 New secretary appointed;new director appointed
filed on: 21st, November 2005
| officers
|
Free Download
(3 pages)
|
(288a) On Mon, 21st Nov 2005 New secretary appointed;new director appointed
filed on: 21st, November 2005
| officers
|
Free Download
(3 pages)
|
(288b) On Fri, 28th Oct 2005 Director resigned
filed on: 28th, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 28th Oct 2005 Secretary resigned
filed on: 28th, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 28th Oct 2005 Secretary resigned
filed on: 28th, October 2005
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 28th Oct 2005 Director resigned
filed on: 28th, October 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, October 2005
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, October 2005
| incorporation
|
Free Download
(9 pages)
|