(AA) Accounts for a micro company for the period ending on 2022/10/31
filed on: 31st, July 2023
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/10/31
filed on: 25th, July 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/10/31
filed on: 26th, July 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/10/31
filed on: 21st, April 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 56a Aylesbury Road Bierton Aylesbury HP22 5BU England on 2019/04/03 to International House 12 Constance Street London E16 2DQ
filed on: 3rd, April 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2018/10/31
filed on: 11th, March 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/10/31
filed on: 22nd, July 2018
| accounts
|
Free Download
(7 pages)
|
(CH01) On 2017/06/19 director's details were changed
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On 2017/06/19 secretary's details were changed
filed on: 21st, February 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4 Turnham Way Aylesbury HP19 7FR England on 2017/06/27 to 56a Aylesbury Road Bierton Aylesbury HP22 5BU
filed on: 27th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/10/31
filed on: 2nd, May 2017
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from C/O Keens & Co 54 Warren Wood Drive High Wycombe HP11 1EA England on 2017/04/22 to 4 Turnham Way Aylesbury HP19 7FR
filed on: 22nd, April 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/O Savage & Company 3a Warwick Road Beaconsfield Buckinghamshire HP9 2PE on 2017/01/27 to C/O Keens & Co 54 Warren Wood Drive High Wycombe HP11 1EA
filed on: 27th, January 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2016/11/24
filed on: 24th, November 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 2nd, February 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 18 Field Close Aylesbury Buckinghamshire HP20 1XR on 2015/10/16 to C/O Savage & Company 3a Warwick Road Beaconsfield Buckinghamshire HP9 2PE
filed on: 16th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/10/16
filed on: 16th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/10/16
capital
|
|
(TM01) Director's appointment terminated on 2015/09/27
filed on: 27th, September 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/08/23
filed on: 21st, September 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/10/31
filed on: 7th, April 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/08/23
filed on: 11th, October 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/10/31
filed on: 7th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/08/23
filed on: 18th, September 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/10/31
filed on: 29th, January 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/08/23
filed on: 29th, August 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/10/31
filed on: 13th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/08/23
filed on: 10th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/10/31
filed on: 19th, January 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 2009/10/01 director's details were changed
filed on: 1st, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/08/23
filed on: 1st, September 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/10/31
filed on: 14th, January 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 2009/09/08 with complete member list
filed on: 8th, September 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/10/31
filed on: 16th, January 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 2008/09/08 with complete member list
filed on: 8th, September 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Director and secretary's change of particulars
filed on: 8th, September 2008
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/08/08 to 31/10/08
filed on: 20th, February 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/08/08 to 31/10/08
filed on: 20th, February 2008
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 98 shares on 2007/10/23. Value of each share 1 £, total number of shares: 100.
filed on: 25th, October 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 98 shares on 2007/10/23. Value of each share 1 £, total number of shares: 100.
filed on: 25th, October 2007
| capital
|
Free Download
(2 pages)
|
(288a) On 2007/10/25 New director appointed
filed on: 25th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/10/25 New secretary appointed;new director appointed
filed on: 25th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/10/25 New secretary appointed;new director appointed
filed on: 25th, October 2007
| officers
|
Free Download
(2 pages)
|
(288a) On 2007/10/25 New director appointed
filed on: 25th, October 2007
| officers
|
Free Download
(2 pages)
|
(288b) On 2007/10/08 Director resigned
filed on: 8th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/10/08 Secretary resigned
filed on: 8th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/10/08 Director resigned
filed on: 8th, October 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/10/08 Secretary resigned
filed on: 8th, October 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 08/10/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
filed on: 8th, October 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/10/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
filed on: 8th, October 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, August 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 23rd, August 2007
| incorporation
|
Free Download
(13 pages)
|