(AA) Total exemption full accounts data made up to 28th February 2023
filed on: 17th, November 2023
| accounts
|
Free Download
(11 pages)
|
(TM02) Secretary's appointment terminated on 30th May 2023
filed on: 31st, May 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 30th May 2023
filed on: 30th, May 2023
| officers
|
Free Download
(1 page)
|
(CH03) On 10th February 2023 secretary's details were changed
filed on: 13th, February 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th February 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 10th February 2023 director's details were changed
filed on: 10th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 9th February 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 9th February 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 29th February 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CH03) On 14th February 2020 secretary's details were changed
filed on: 17th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 9th February 2020
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On 1st February 2020 secretary's details were changed
filed on: 14th, February 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 14th February 2020 director's details were changed
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 14th February 2020 director's details were changed
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st February 2020 director's details were changed
filed on: 14th, February 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 7th, August 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 9th February 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 30 Upper High Street Thame Oxfordshire OX9 3EZ England on 6th February 2019 to 8 High Street Heathfield East Sussex TN21 8LS
filed on: 6th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 9th February 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 25th October 2017
filed on: 25th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st August 2017
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 21st, September 2017
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 17th March 2017: 200.00 GBP
filed on: 13th, April 2017
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Bridge Hall Whetsted Road Five Oak Green Tonbridge Kent TN12 6SY England on 13th April 2017 to 30 Upper High Street Thame Oxfordshire OX9 3EZ
filed on: 13th, April 2017
| address
|
Free Download
(1 page)
|
(CH03) On 17th March 2017 secretary's details were changed
filed on: 13th, April 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 17th March 2017 director's details were changed
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 28th February 2017 director's details were changed
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th March 2017
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th February 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 8th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 186 Rectory Lane Sidcup Kent DA14 5BS on 11th July 2016 to Bridge Hall Whetsted Road Five Oak Green Tonbridge Kent TN12 6SY
filed on: 11th, July 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 9th February 2016
filed on: 5th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 9th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th February 2015
filed on: 10th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 11th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th February 2014
filed on: 10th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 10th March 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 27th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th February 2013
filed on: 15th, March 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 9th February 2012: 100.00 GBP
filed on: 29th, March 2012
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Barbara Sargent 120 Oxford Road Garsington Oxford OX44 9AT United Kingdom on 28th March 2012
filed on: 28th, March 2012
| address
|
Free Download
(1 page)
|
(CH01) On 28th March 2012 director's details were changed
filed on: 28th, March 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 9th, February 2012
| incorporation
|
Free Download
(8 pages)
|