AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 18th, September 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 5th, January 2023
|
accounts |
Free Download
(1 page)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to 3 Aston House 62-68 Oak End Way Gerrards Cross Buckinghamshire SL9 8FU
filed on: 4th, October 2022
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Capswood 1 Oxford Road Denham Uxbridge UB9 4LH England to 3 Aston House 62-68 Oak End Way Gerrards Cross Buckinghamshire SL9 8FU on Monday 14th February 2022
filed on: 14th, February 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 23rd, December 2021
|
accounts |
Free Download
(19 pages)
|
CH01 |
On Friday 15th January 2021 director's details were changed
filed on: 17th, May 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 27th April 2021
filed on: 11th, May 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Stoke Park Park Road Stoke Poges Slough Buckinghamshire SL2 4PG to Capswood 1 Oxford Road Denham Uxbridge UB9 4LH on Friday 30th April 2021
filed on: 30th, April 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 18th, March 2021
|
accounts |
Free Download
(17 pages)
|
TM02 |
Secretary appointment termination on Friday 1st November 2019
filed on: 14th, November 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 1st November 2019
filed on: 14th, November 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 6th, November 2019
|
accounts |
Free Download
(17 pages)
|
CH01 |
On Tuesday 16th April 2019 director's details were changed
filed on: 6th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 14th, January 2019
|
accounts |
Free Download
(17 pages)
|
AD02 |
Location of register of charges has been changed from Penn House 22 Station Road Gerrards Cross Buckinghamshire SL9 8EL England to Capswood 1 Oxford Road Denham Uxbridge UB9 4LH at an unknown date
filed on: 12th, October 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 28th, February 2018
|
accounts |
Free Download
(17 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 10th, May 2017
|
accounts |
Free Download
(18 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, August 2016
|
resolution |
Free Download
|
AR01 |
Annual return made up to Thursday 8th October 2015 with full list of members
filed on: 22nd, October 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 13th, October 2015
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return made up to Wednesday 8th October 2014 with full list of members
filed on: 14th, October 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 14th October 2014
|
capital |
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 10th, September 2014
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return made up to Tuesday 8th October 2013 with full list of members
filed on: 30th, October 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Wednesday 30th October 2013
|
capital |
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 15th, August 2013
|
accounts |
Free Download
(14 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2011
filed on: 8th, October 2012
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return made up to Monday 8th October 2012 with full list of members
filed on: 8th, October 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Friday 31st December 2010
filed on: 25th, January 2012
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return made up to Saturday 8th October 2011 with full list of members
filed on: 19th, October 2011
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on Wednesday 19th October 2011 from Stoke Park Club Park Road Stoke Poges Buckinghamshire SL2 4PG
filed on: 19th, October 2011
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 19th, October 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 8th October 2010 with full list of members
filed on: 19th, October 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Wednesday 31st March 2010 director's details were changed
filed on: 18th, October 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 31st March 2010 director's details were changed
filed on: 18th, October 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 31st March 2010 director's details were changed
filed on: 18th, October 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On Wednesday 31st March 2010 secretary's details were changed
filed on: 18th, October 2010
|
officers |
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 18th, October 2010
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 31st March 2010 director's details were changed
filed on: 18th, October 2010
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2009
filed on: 20th, August 2010
|
accounts |
Free Download
(15 pages)
|
AR01 |
Annual return made up to Thursday 8th October 2009 with full list of members
filed on: 8th, March 2010
|
annual return |
Free Download
(16 pages)
|
AA |
Full accounts data made up to Wednesday 31st December 2008
filed on: 15th, February 2010
|
accounts |
Free Download
(14 pages)
|
225 |
Accounting reference date extended from 31/10/2008 to 31/12/2008
filed on: 4th, August 2009
|
accounts |
Free Download
(1 page)
|
363a |
Annual return made up to Friday 14th November 2008
filed on: 14th, November 2008
|
annual return |
Free Download
(7 pages)
|
287 |
Registered office changed on 25/03/2008 from the manor house, park road stoke poges slough berkshire SL2 4PG
filed on: 25th, March 2008
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 999 shares on Monday 8th October 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 9th, November 2007
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 999 shares on Monday 8th October 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 9th, November 2007
|
capital |
Free Download
(2 pages)
|
288a |
On Tuesday 16th October 2007 New secretary appointed;new director appointed
filed on: 16th, October 2007
|
officers |
Free Download
(3 pages)
|
288a |
On Tuesday 16th October 2007 New director appointed
filed on: 16th, October 2007
|
officers |
Free Download
(3 pages)
|
288a |
On Tuesday 16th October 2007 New director appointed
filed on: 16th, October 2007
|
officers |
Free Download
(3 pages)
|
288a |
On Tuesday 16th October 2007 New director appointed
filed on: 16th, October 2007
|
officers |
Free Download
(3 pages)
|
288a |
On Tuesday 16th October 2007 New director appointed
filed on: 16th, October 2007
|
officers |
Free Download
(3 pages)
|
288a |
On Tuesday 16th October 2007 New secretary appointed;new director appointed
filed on: 16th, October 2007
|
officers |
Free Download
(3 pages)
|
288a |
On Tuesday 16th October 2007 New director appointed
filed on: 16th, October 2007
|
officers |
Free Download
(3 pages)
|
288a |
On Tuesday 16th October 2007 New director appointed
filed on: 16th, October 2007
|
officers |
Free Download
(3 pages)
|
288b |
On Friday 12th October 2007 Secretary resigned
filed on: 12th, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On Friday 12th October 2007 Secretary resigned
filed on: 12th, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On Friday 12th October 2007 Director resigned
filed on: 12th, October 2007
|
officers |
Free Download
(1 page)
|
288b |
On Friday 12th October 2007 Director resigned
filed on: 12th, October 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 8th, October 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 8th, October 2007
|
incorporation |
Free Download
(17 pages)
|