(AD01) Change of registered address from St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT England on Tue, 9th Apr 2024 to C/O Cansdales Business Advisers Limited St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT
filed on: 9th, April 2024
| address
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Sat, 30th Sep 2023 from Fri, 31st Mar 2023
filed on: 26th, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 24th Sep 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 2nd, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 24th Sep 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England on Thu, 22nd Sep 2022 to St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT
filed on: 22nd, September 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 24th Sep 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 10 Burrows Close Penn High Wycombe HP10 8AR England on Mon, 24th May 2021 to Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS
filed on: 24th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 31st, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thu, 24th Sep 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1st Floor Office 61 Woodside Road Amersham HP6 6AA England on Wed, 15th Jul 2020 to 10 Burrows Close Penn High Wycombe HP10 8AR
filed on: 15th, July 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1st & 2nd Floor Offices 1 the Highway Beaconsfield Buckinghamshire HP9 1QD England on Fri, 17th Apr 2020 to 1st Floor Office 61 Woodside Road Amersham HP6 6AA
filed on: 17th, April 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 24th Sep 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Sep 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to Sat, 31st Mar 2018 from Sat, 30th Sep 2017
filed on: 19th, June 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 24th Sep 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 22nd, June 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 35 Jackson Court Rose Avenue Hazlemere High Wycombe Buckinghamshire HP15 7TZ on Tue, 7th Feb 2017 to 1st & 2nd Floor Offices 1 the Highway Beaconsfield Buckinghamshire HP9 1QD
filed on: 7th, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 24th Sep 2016
filed on: 13th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 24th Sep 2015
filed on: 26th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 23rd, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 24th Sep 2014
filed on: 10th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 10th Oct 2014: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 24th, September 2013
| incorporation
|
|