(AA) Total exemption full accounts data made up to 31st March 2023
filed on: 29th, August 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 10th March 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 1st, December 2022
| accounts
|
Free Download
(6 pages)
|
(TM01) 11th April 2022 - the day director's appointment was terminated
filed on: 11th, April 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th March 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 10th March 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 28th August 2020. New Address: Wrights House 102-104 High Street Great Missenden Bucks HP16 0BE. Previous address: 323 Bexley Road Erith DA8 3EX England
filed on: 28th, August 2020
| address
|
Free Download
(1 page)
|
(TM02) 28th August 2020 - the day secretary's appointment was terminated
filed on: 28th, August 2020
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 28th August 2020
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th March 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 19th, July 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 10th March 2019
filed on: 11th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP04) New secretary appointment on 6th December 2018
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 1st November 2018. New Address: 323 Bexley Road Erith DA8 3EX. Previous address: Net Management Ltd 27 Green Street Hazlemere High Wycombe Buckinghamshire HP15 7RA England
filed on: 1st, November 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 18th, June 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 10th March 2018
filed on: 12th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 22nd, August 2017
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 4th July 2017
filed on: 12th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th March 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) 27th October 2016 - the day director's appointment was terminated
filed on: 27th, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 8th August 2016
filed on: 5th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 8th August 2016
filed on: 19th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2016
filed on: 18th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 10th March 2016 with full list of members
filed on: 10th, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 10th March 2016: 10.00 GBP
capital
|
|
(AP01) New director was appointed on 2nd December 2015
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
(TM02) 31st December 2015 - the day secretary's appointment was terminated
filed on: 5th, January 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 23rd November 2015. New Address: Net Management Ltd 27 Green Street Hazlemere High Wycombe Buckinghamshire HP15 7RA. Previous address: C/O D&N Management Ltd 36 Sawpit Hill Hazlemere High Wycombe Buckinghamshire HP15 7DD
filed on: 23rd, November 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2015
filed on: 2nd, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 10th March 2015 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 12th March 2015: 10.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 31st March 2014
filed on: 10th, September 2014
| accounts
|
Free Download
(8 pages)
|
(TM01) 28th May 2014 - the day director's appointment was terminated
filed on: 28th, May 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 10th March 2014 with full list of members
filed on: 11th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 11th March 2014: 10.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 31st March 2013
filed on: 13th, September 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 10th March 2013 with full list of members
filed on: 12th, March 2013
| annual return
|
Free Download
(5 pages)
|
(TM01) 26th February 2013 - the day director's appointment was terminated
filed on: 26th, February 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2012
filed on: 10th, August 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to 10th March 2012 with full list of members
filed on: 16th, March 2012
| annual return
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 7th March 2012
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 7th March 2012
filed on: 7th, March 2012
| officers
|
Free Download
(2 pages)
|
(TM01) 30th January 2012 - the day director's appointment was terminated
filed on: 30th, January 2012
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 30th January 2012
filed on: 30th, January 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th January 2012
filed on: 30th, January 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Archway House Bellfield Road High Wycombe Bucks HP13 5HJ United Kingdom on 30th January 2012
filed on: 30th, January 2012
| address
|
Free Download
(1 page)
|
(TM02) 30th January 2012 - the day secretary's appointment was terminated
filed on: 30th, January 2012
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st March 2011
filed on: 12th, December 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 10th March 2011 with full list of members
filed on: 12th, May 2011
| annual return
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on 11th May 2010
filed on: 11th, May 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 11th May 2010
filed on: 11th, May 2010
| officers
|
Free Download
(3 pages)
|
(TM01) 12th March 2010 - the day director's appointment was terminated
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
(TM02) 12th March 2010 - the day secretary's appointment was terminated
filed on: 12th, March 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, March 2010
| incorporation
|
Free Download
(41 pages)
|