(CS01) Confirmation statement with no updates 14th October 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 14th October 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st July 2021
filed on: 21st, October 2022
| accounts
|
Free Download
(8 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th October 2021
filed on: 16th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2020
filed on: 25th, October 2021
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th October 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st July 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 14th October 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 27th January 2019
filed on: 28th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 28th January 2019. New Address: Kityka Farmhouse Waterperry Oxford OX33 1LD. Previous address: 3 Daly Way Aylesbury HP20 1JY England
filed on: 28th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(5 pages)
|
(CH01) On 27th January 2019 director's details were changed
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 14th October 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 14th October 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 24th October 2017. New Address: 3 Daly Way Aylesbury HP20 1JY. Previous address: 50 Saunderton Vale Saunderton High Wycombe Buckinghamshire HP14 4LJ
filed on: 24th, October 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 19th October 2017
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 19th October 2017 director's details were changed
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 14th October 2016
filed on: 24th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2015
filed on: 9th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 14th October 2015 with full list of members
filed on: 19th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 19th October 2015: 10.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st July 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 14th October 2014 with full list of members
filed on: 30th, October 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2013
filed on: 1st, May 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 14th October 2013 with full list of members
filed on: 24th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 24th October 2013: 10.00 GBP
capital
|
|
(SH01) Statement of Capital on 20th May 2013: 10.00 GBP
filed on: 30th, May 2013
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2012
filed on: 17th, April 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 14th October 2012 with full list of members
filed on: 22nd, October 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st July 2011
filed on: 8th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 31st July 2011
filed on: 8th, March 2012
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, February 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 14th October 2011 with full list of members
filed on: 20th, February 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, February 2012
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 14th, October 2010
| incorporation
|
Free Download
(22 pages)
|