AA |
Micro company accounts made up to 31st May 2023
filed on: 28th, February 2024
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 31st, March 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 28th, February 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 28th, May 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 28th, February 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 28th, February 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th September 2017
filed on: 15th, September 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th November 2016
filed on: 27th, December 2016
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 30th November 2016
filed on: 27th, December 2016
|
officers |
Free Download
(1 page)
|
AP03 |
On 30th November 2016, company appointed a new person to the position of a secretary
filed on: 27th, December 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th November 2016
filed on: 27th, December 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Joel Stevens 1st Floor, Wheelers Yard Leigh Street High Wycombe Buckinghamshire HP11 2QU England on 27th December 2016 to 19 Moseley Road Naphill High Wycombe HP14 4SQ
filed on: 27th, December 2016
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th November 2016
filed on: 24th, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th November 2016
filed on: 14th, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 14th November 2016
filed on: 14th, November 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2016
filed on: 6th, November 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return, no shareholders list, made up to 20th May 2016
filed on: 13th, June 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Joel Stevens Julians 1 Tring Road Wendover Aylesbury Buckinghamshire HP22 6NR on 13th June 2016 to C/O Joel Stevens 1st Floor, Wheelers Yard Leigh Street High Wycombe Buckinghamshire HP11 2QU
filed on: 13th, June 2016
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Joel Stevens 1st Floor, Wheelers Yard Leigh Street High Wycombe Buckinghamshire HP11 2QU England on 13th June 2016 to C/O Joel Stevens 1st Floor, Wheelers Yard Leigh Street High Wycombe Buckinghamshire HP11 2QU
filed on: 13th, June 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2015
filed on: 4th, March 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return, no shareholders list, made up to 20th May 2015
filed on: 1st, June 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2014
filed on: 4th, March 2015
|
accounts |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 5th, November 2014
|
resolution |
|
MA |
Articles and Memorandum of Association
filed on: 5th, November 2014
|
incorporation |
Free Download
(39 pages)
|
AR01 |
Annual return, no shareholders list, made up to 20th May 2014
filed on: 3rd, June 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2013
filed on: 14th, February 2014
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return, no shareholders list, made up to 20th May 2013
filed on: 4th, June 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2012
filed on: 26th, February 2013
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return, no shareholders list, made up to 20th May 2012
filed on: 22nd, May 2012
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2011
filed on: 15th, February 2012
|
accounts |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from the Coach House, Green Park Centre, Stablebridge Road Aston Clinton Buckinghamshire HP22 5NE on 11th January 2012
filed on: 11th, January 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return up to 20th May 2011
filed on: 5th, July 2011
|
annual return |
Free Download
(16 pages)
|
AR01 |
Annual return up to 20th May 2011
filed on: 15th, June 2011
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2010
filed on: 21st, March 2011
|
accounts |
Free Download
(9 pages)
|
CH01 |
On 20th May 2010 director's details were changed
filed on: 11th, June 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 20th May 2010 director's details were changed
filed on: 11th, June 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On 20th May 2010 secretary's details were changed
filed on: 11th, June 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 20th May 2010
filed on: 11th, June 2010
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2009
filed on: 16th, February 2010
|
accounts |
Free Download
(10 pages)
|
363a |
Annual return drawn up to 10th June 2009 with complete member list
filed on: 10th, June 2009
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2008
filed on: 18th, February 2009
|
accounts |
Free Download
(9 pages)
|
363a |
Annual return drawn up to 20th May 2008 with complete member list
filed on: 20th, May 2008
|
annual return |
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 20th, May 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 19th June 2007 New director appointed
filed on: 19th, June 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 19th June 2007 Director resigned
filed on: 19th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On 19th June 2007 Secretary resigned
filed on: 19th, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On 19th June 2007 New director appointed
filed on: 19th, June 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 19th June 2007 New secretary appointed;new director appointed
filed on: 19th, June 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 19th June 2007 Director resigned
filed on: 19th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On 19th June 2007 Secretary resigned
filed on: 19th, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On 19th June 2007 New secretary appointed;new director appointed
filed on: 19th, June 2007
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 21st, May 2007
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Incorporation
filed on: 21st, May 2007
|
incorporation |
Free Download
(18 pages)
|