(AD01) Change of registered address from The Old Coach House Hillesden Road Gawcott Buckingham MK18 4JF England on Sat, 7th Oct 2023 to Centenary House Peninsular Park Rydon Lane Exeter EX2 7XE
filed on: 7th, October 2023
| address
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 18th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 5th Aug 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Feb 2022
filed on: 28th, March 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 1st Feb 2022
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Mon, 28th Mar 2022 new director was appointed.
filed on: 28th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 28th Mar 2022
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 5th Aug 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th Aug 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 5th Aug 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th Aug 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Aug 2017
filed on: 4th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Tue, 1st Aug 2017 new director was appointed.
filed on: 4th, September 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 1st Aug 2017
filed on: 4th, September 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O P F Taylor & Co Capitol Works Station Road Industrial Estate, Station Road Winslow Buckingham MK18 3RQ on Mon, 4th Sep 2017 to The Old Coach House Hillesden Road Gawcott Buckingham MK18 4JF
filed on: 4th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 5th Aug 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 5th Aug 2015
filed on: 25th, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 25th Aug 2015: 1.00 GBP
capital
|
|
(AA) Micro company financial statements for the year ending on Sun, 31st Aug 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 5th Aug 2014
filed on: 9th, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 9th Sep 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 19th, May 2014
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Sat, 18th Jan 2014
filed on: 18th, January 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 18th Jan 2014 new director was appointed.
filed on: 18th, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 15th Jan 2014. Old Address: the Old Coach House Hillesden Road Gawcott Buckingham MK18 4JF
filed on: 15th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 5th Aug 2013
filed on: 28th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 22nd, April 2013
| accounts
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 9th, February 2013
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 5th Aug 2012
filed on: 13th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 31st, May 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 5th Aug 2011
filed on: 29th, September 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 4th, May 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 5th Aug 2010
filed on: 23rd, September 2010
| annual return
|
Free Download
(3 pages)
|
(88(2)) Alloted 1 shares from Wed, 5th Aug 2009 to Wed, 5th Aug 2009. Value of each share 1 gbp, total number of shares: 2.
filed on: 6th, August 2009
| capital
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, August 2009
| incorporation
|
Free Download
(18 pages)
|