(AP01) On Fri, 19th Jan 2024 new director was appointed.
filed on: 3rd, February 2024
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Fri, 19th Jan 2024
filed on: 1st, February 2024
| accounts
|
Free Download
(1 page)
|
(AP01) On Fri, 19th Jan 2024 new director was appointed.
filed on: 1st, February 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 1st Feb 2024. New Address: Crowthorne House Nine Mile Ride Wokingham RG40 3GZ. Previous address: 27 Sheep Street Bicester OX26 6JF England
filed on: 1st, February 2024
| address
|
Free Download
(1 page)
|
(TM01) Fri, 19th Jan 2024 - the day director's appointment was terminated
filed on: 1st, February 2024
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 19th Jan 2024 - the day director's appointment was terminated
filed on: 1st, February 2024
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Fri, 19th Jan 2024
filed on: 1st, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2023
filed on: 6th, October 2023
| accounts
|
Free Download
(5 pages)
|
(TM01) Fri, 17th Feb 2023 - the day director's appointment was terminated
filed on: 17th, February 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Apr 2022
filed on: 9th, January 2023
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Sat, 30th Apr 2022
filed on: 6th, January 2023
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 24th Feb 2022. New Address: 27 Sheep Street Bicester OX26 6JF. Previous address: 1 Market Square Market Square Buckingham MK18 1NJ England
filed on: 24th, February 2022
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 20th Dec 2021 new director was appointed.
filed on: 31st, December 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 20th Dec 2021 new director was appointed.
filed on: 31st, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Mon, 20th Dec 2021 - the day director's appointment was terminated
filed on: 23rd, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 20th Dec 2021 - the day director's appointment was terminated
filed on: 23rd, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 20th Dec 2021 new director was appointed.
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 26th Nov 2021. New Address: 1 Market Square Market Square Buckingham MK18 1NJ. Previous address: The Old Smith 2 Church Lane Brackley Northamptonshire NN13 5LS England
filed on: 26th, November 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 26th Nov 2021. New Address: The Old Smith 2 Church Lane Brackley Northamptonshire NN13 5LS. Previous address: 1 Market Square Buckingham MK18 1NJ England
filed on: 26th, November 2021
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 23rd Nov 2021 director's details were changed
filed on: 23rd, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 23rd Nov 2021 director's details were changed
filed on: 23rd, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 7th, September 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 12th Jul 2021. New Address: 1 Market Square Buckingham MK18 1NJ. Previous address: 20-22 Wenlock Rd London N1 7GU England
filed on: 12th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st May 2020
filed on: 31st, May 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 31st, October 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On Tue, 30th Jul 2019 director's details were changed
filed on: 30th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 19th Jul 2019. New Address: 20-22 Wenlock Rd London N1 7GU. Previous address: The Old Smithy 2 Church Lane Croughton Brackley Northants NN13 5LS
filed on: 19th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 11th Jun 2016 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Thu, 11th Jun 2015 with full list of members
filed on: 19th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 11th Jun 2014 with full list of members
filed on: 15th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Sun, 15th Jun 2014: 20.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 11th Jun 2013 with full list of members
filed on: 12th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 18th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 11th Jun 2012 with full list of members
filed on: 15th, June 2012
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Dec 2011
filed on: 14th, June 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 11th Jun 2011 with full list of members
filed on: 13th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 25th, March 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 11th Jun 2010 director's details were changed
filed on: 11th, June 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Fri, 11th Jun 2010 - the day secretary's appointment was terminated
filed on: 11th, June 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 11th Jun 2010 with full list of members
filed on: 11th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 11th Jun 2010 director's details were changed
filed on: 11th, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 10th, March 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return up to Wed, 15th Jul 2009 with shareholders record
filed on: 15th, July 2009
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, June 2008
| incorporation
|
Free Download
(11 pages)
|