(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 6th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th Mar 2023
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Mar 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 15th Mar 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 15th Mar 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Mar 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 15th Mar 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 15th Mar 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 15th Mar 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 4th Apr 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 4th, January 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Thornbury House 16 Woodlands Gerrards Cross Buckinghamshire SL9 8DD on Tue, 7th Apr 2015 to Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL
filed on: 7th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 15th Mar 2015
filed on: 7th, April 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 7th Apr 2015: 100.00 GBP
capital
|
|
(CH01) On Wed, 1st Apr 2015 director's details were changed
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 1st Apr 2015 director's details were changed
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 1st Apr 2015 secretary's details were changed
filed on: 2nd, April 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 15th Mar 2014
filed on: 20th, March 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 8th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 15th Mar 2013
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: 19th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 15th Mar 2012
filed on: 24th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 12th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 15th Mar 2011
filed on: 29th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on Thu, 27th Jan 2011. Old Address: the White House Hotley Bottom Lane Prestwood Great Missenden Bucks HP16 9PL
filed on: 27th, January 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 7th, December 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 15th Mar 2010
filed on: 29th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Mon, 15th Mar 2010 director's details were changed
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 15th Mar 2010 director's details were changed
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 15th Mar 2010 director's details were changed
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 15th Mar 2010 director's details were changed
filed on: 29th, April 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 27th, November 2009
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 21/05/2009 from 95 high st great missenden bucks HP16 0AL
filed on: 21st, May 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return drawn up to Tue, 7th Apr 2009 with complete member list
filed on: 7th, April 2009
| annual return
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 6th, January 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 5th, January 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return drawn up to Tue, 15th Apr 2008 with complete member list
filed on: 15th, April 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On Sun, 29th Apr 2007 New director appointed
filed on: 29th, April 2007
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/03/08 to 30/04/08
filed on: 29th, April 2007
| accounts
|
Free Download
(1 page)
|
(288a) On Sun, 29th Apr 2007 New secretary appointed;new director appointed
filed on: 29th, April 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Wed, 21st Mar 2007. Value of each share 1 £, total number of shares: 100.
filed on: 29th, April 2007
| capital
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 31/03/08 to 30/04/08
filed on: 29th, April 2007
| accounts
|
Free Download
(1 page)
|
(288a) On Sun, 29th Apr 2007 New secretary appointed;new director appointed
filed on: 29th, April 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Sun, 29th Apr 2007 New director appointed
filed on: 29th, April 2007
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on Wed, 21st Mar 2007. Value of each share 1 £, total number of shares: 100.
filed on: 29th, April 2007
| capital
|
Free Download
(2 pages)
|
(288b) On Fri, 16th Mar 2007 Director resigned
filed on: 16th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 16th Mar 2007 Secretary resigned
filed on: 16th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 16th Mar 2007 Director resigned
filed on: 16th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 16th Mar 2007 Secretary resigned
filed on: 16th, March 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, March 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, March 2007
| incorporation
|
Free Download
(9 pages)
|