(CS01) Confirmation statement with updates 25th May 2023
filed on: 2nd, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2022
filed on: 16th, February 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 25th May 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN United Kingdom on 14th December 2021 to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH
filed on: 14th, December 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 14th December 2021
filed on: 14th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 14th December 2021 director's details were changed
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 14th December 2021
filed on: 14th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 14th December 2021 director's details were changed
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th May 2021
filed on: 6th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 25th May 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2019
filed on: 7th, February 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 25th May 2019
filed on: 27th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 25th May 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st May 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 27th November 2017
filed on: 19th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 38 Fennels Farm Road Flackwell Heath Bucks. HP10 9BS England on 19th January 2018 to The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN
filed on: 19th, January 2018
| address
|
Free Download
(1 page)
|
(CH01) On 27th November 2017 director's details were changed
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 27th November 2017
filed on: 19th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 27th November 2017 director's details were changed
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 6th November 2017 director's details were changed
filed on: 14th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 83 Cambridge Street Pimlico London SW1V 4PS on 27th October 2017 to 38 Fennels Farm Road Flackwell Heath Bucks. HP10 9BS
filed on: 27th, October 2017
| address
|
Free Download
(1 page)
|
(CH01) On 20th May 2016 director's details were changed
filed on: 19th, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th May 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On 6th June 2016 director's details were changed
filed on: 23rd, June 2016
| officers
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th May 2016
filed on: 15th, June 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On 6th June 2016 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th May 2015
filed on: 3rd, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2014
filed on: 26th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th May 2014
filed on: 29th, May 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2013
filed on: 26th, February 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th May 2013
filed on: 1st, July 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2012
filed on: 25th, February 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th May 2012
filed on: 25th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st May 2011
filed on: 23rd, February 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On 20th April 2011 director's details were changed
filed on: 31st, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th May 2011
filed on: 31st, May 2011
| annual return
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 7th March 2011
filed on: 7th, March 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 15th November 2010
filed on: 15th, November 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 25th, May 2010
| incorporation
|
Free Download
(42 pages)
|