AD01 |
New registered office address 27 Cheddington Lane Long Marston Tring Herts HP23 4QP. Change occurred on 2023-08-01. Company's previous address: C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA United Kingdom.
filed on: 1st, August 2023
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2022-08-31
filed on: 27th, April 2023
|
accounts |
Free Download
(27 pages)
|
TM01 |
Director's appointment was terminated on 2021-02-20
filed on: 13th, July 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-08-31
filed on: 16th, May 2022
|
accounts |
Free Download
(26 pages)
|
AA |
Total exemption full accounts data made up to 2020-08-31
filed on: 28th, January 2021
|
accounts |
Free Download
(26 pages)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 21st, April 2020
|
accounts |
Free Download
(25 pages)
|
AD01 |
New registered office address C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA. Change occurred on 2019-09-18. Company's previous address: C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL England.
filed on: 18th, September 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-03-06
filed on: 1st, August 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-03-06
filed on: 31st, July 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-08-31
filed on: 9th, January 2019
|
accounts |
Free Download
(21 pages)
|
TM01 |
Director's appointment was terminated on 2018-09-24
filed on: 19th, December 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 12th, March 2018
|
accounts |
Free Download
(22 pages)
|
CH01 |
On 2017-08-28 director's details were changed
filed on: 25th, September 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL. Change occurred on 2017-07-12. Company's previous address: C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8DT.
filed on: 12th, July 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-08-31
filed on: 19th, January 2017
|
accounts |
Free Download
(18 pages)
|
CH03 |
On 2016-11-25 secretary's details were changed
filed on: 2nd, December 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-03-08
filed on: 3rd, August 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-12-09
filed on: 20th, January 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2015-08-31
filed on: 19th, January 2016
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return, no members record, drawn up to 2015-07-26
filed on: 3rd, September 2015
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2014-12-02
filed on: 2nd, September 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-12-02
filed on: 2nd, September 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-12-02
filed on: 1st, September 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-12-02
filed on: 1st, September 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2014-08-31
filed on: 24th, April 2015
|
accounts |
Free Download
|
AD01 |
New registered office address C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8DT. Change occurred on 2014-10-10. Company's previous address: C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way Aylesbury Bucks HP19 8YF.
filed on: 10th, October 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to 2014-07-26
filed on: 28th, July 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2013-08-31
filed on: 5th, March 2014
|
accounts |
Free Download
(16 pages)
|
AP01 |
New director was appointed on 2013-12-18
filed on: 18th, December 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2013-12-18
filed on: 18th, December 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to 2013-07-26
filed on: 29th, July 2013
|
annual return |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O C/O Hillier Hopkins Llp Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE England on 2013-07-12
filed on: 12th, July 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2012-08-31
filed on: 6th, December 2012
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return, no members record, drawn up to 2012-07-26
filed on: 26th, July 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2011-08-31
filed on: 13th, March 2012
|
accounts |
Free Download
(16 pages)
|
CH01 |
On 2011-07-26 director's details were changed
filed on: 29th, July 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to 2011-07-26
filed on: 29th, July 2011
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 2011-07-26 director's details were changed
filed on: 29th, July 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2011-07-26 director's details were changed
filed on: 29th, July 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Hillier Hopkins Llp Charter Court Midland Road Hemel Hempstead Herts HP2 5GE on 2011-07-29
filed on: 29th, July 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2010-08-31
filed on: 21st, January 2011
|
accounts |
Free Download
(16 pages)
|
CH01 |
On 2009-10-01 director's details were changed
filed on: 15th, September 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to 2010-07-26
filed on: 15th, September 2010
|
annual return |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2010-05-17
filed on: 17th, May 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-05-17
filed on: 17th, May 2010
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-05-17
filed on: 17th, May 2010
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2009-08-31
filed on: 10th, May 2010
|
accounts |
Free Download
(16 pages)
|
363a |
Period up to 2009-08-17 - Annual return with full member list
filed on: 17th, August 2009
|
annual return |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2008-08-31
filed on: 12th, May 2009
|
accounts |
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 31/07/2008 to 31/08/2008
filed on: 6th, May 2009
|
accounts |
Free Download
(1 page)
|
363a |
Period up to 2008-08-26 - Annual return with full member list
filed on: 26th, August 2008
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 26/08/2008 from charter court, midland road hemel hempstead herts HP2 5GE
filed on: 26th, August 2008
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, July 2007
|
incorporation |
Free Download
(28 pages)
|
NEWINC |
Incorporation
filed on: 26th, July 2007
|
incorporation |
Free Download
(28 pages)
|