AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 25th, July 2023
|
accounts |
Free Download
(11 pages)
|
AP01 |
On Fri, 21st Jul 2023 new director was appointed.
filed on: 23rd, July 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 13th Feb 2023 new director was appointed.
filed on: 17th, February 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 9th Dec 2022
filed on: 12th, December 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 9th Dec 2022
filed on: 12th, December 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 23rd, August 2022
|
accounts |
Free Download
(12 pages)
|
AP01 |
On Tue, 10th May 2022 new director was appointed.
filed on: 13th, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 2nd May 2022
filed on: 2nd, May 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 7th, June 2021
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 13th, October 2020
|
accounts |
Free Download
(11 pages)
|
CH01 |
On Fri, 25th Oct 2019 director's details were changed
filed on: 25th, October 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 7th, August 2019
|
accounts |
Free Download
(11 pages)
|
AP01 |
On Tue, 1st Jan 2019 new director was appointed.
filed on: 8th, February 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 15th, February 2018
|
accounts |
Free Download
(11 pages)
|
SH03 |
Report of purchase of own shares
filed on: 6th, December 2017
|
capital |
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Tue, 31st Oct 2017 - 207940.00 GBP
filed on: 6th, December 2017
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 9th, November 2017
|
resolution |
Free Download
(13 pages)
|
AD01 |
Change of registered address from 5 Wheelers Yard 87 High Street Great Missenden Buckinghamshire HP16 0AL on Thu, 13th Jul 2017 to Unit 8, the Chess Business Park Moor Road Chesham Bucks HP5 1SD
filed on: 13th, July 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2016
filed on: 20th, June 2017
|
accounts |
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2015
filed on: 15th, July 2016
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 5th Jun 2016
filed on: 21st, June 2016
|
annual return |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 5th Jun 2015
filed on: 19th, June 2015
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 19th Jun 2015: 275340.04 GBP
|
capital |
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Oct 2014
filed on: 29th, April 2015
|
accounts |
Free Download
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2013
filed on: 2nd, July 2014
|
accounts |
Free Download
(10 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 5th Jun 2014
filed on: 25th, June 2014
|
annual return |
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 5th Jun 2013
filed on: 1st, July 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2012
filed on: 28th, June 2013
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2011
filed on: 11th, July 2012
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 5th Jun 2012
filed on: 13th, June 2012
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 31st Oct 2011: 275340.00 GBP
filed on: 12th, June 2012
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 12th, March 2012
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution to increase authorised share capital
filed on: 10th, February 2012
|
resolution |
Free Download
(1 page)
|
AP01 |
On Fri, 6th Jan 2012 new director was appointed.
filed on: 6th, January 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Thu, 20th Oct 2011
filed on: 20th, October 2011
|
officers |
Free Download
(2 pages)
|
AP03 |
On Thu, 20th Oct 2011, company appointed a new person to the position of a secretary
filed on: 20th, October 2011
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 5th Jun 2011
filed on: 26th, August 2011
|
annual return |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Tue, 9th Aug 2011. Old Address: 7a High Street Mews Leighton Buzzard Bedfordshire LU7 1EA United Kingdom
filed on: 9th, August 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2010
filed on: 15th, March 2011
|
accounts |
Free Download
(8 pages)
|
SH01 |
Capital declared on Mon, 23rd Mar 2009: 53590.00 GBP
filed on: 20th, December 2010
|
capital |
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 23rd Mar 2009: 14501.00 GBP
filed on: 20th, December 2010
|
capital |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th Jun 2010
filed on: 9th, September 2010
|
annual return |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Wed, 8th Sep 2010. Old Address: Fouracre Accountancy Services Limited Ravenstone Chambers 23 High Street Leighton Buzzard Bedfordshire LU7 1DN
filed on: 8th, September 2010
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 4th, March 2010
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Oct 2009
filed on: 4th, March 2010
|
accounts |
Free Download
(3 pages)
|
287 |
Registered office changed on 20/07/2009 from winterton house nixey close slough berkshire SL1 1ND england
filed on: 20th, July 2009
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 20th, July 2009
|
resolution |
Free Download
(1 page)
|
363a |
Annual return drawn up to Wed, 8th Jul 2009 with complete member list
filed on: 8th, July 2009
|
annual return |
Free Download
(4 pages)
|
288a |
On Thu, 18th Sep 2008 Director appointed
filed on: 18th, September 2008
|
officers |
Free Download
(2 pages)
|
288a |
On Thu, 11th Sep 2008 Secretary appointed
filed on: 11th, September 2008
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/06/2009 to 31/05/2009
filed on: 25th, June 2008
|
accounts |
Free Download
(1 page)
|
288b |
On Thu, 12th Jun 2008 Appointment terminated director
filed on: 12th, June 2008
|
officers |
Free Download
(1 page)
|
288a |
On Thu, 12th Jun 2008 Director appointed
filed on: 12th, June 2008
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, June 2008
|
incorporation |
Free Download
(17 pages)
|
353 |
Location of register of members
filed on: 5th, June 2008
|
address |
Free Download
(1 page)
|
288b |
On Thu, 5th Jun 2008 Appointment terminated secretary
filed on: 5th, June 2008
|
officers |
Free Download
(1 page)
|