AA |
Micro company accounts made up to 31st March 2023
filed on: 28th, December 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 18th, December 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 6th, January 2022
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 15th, April 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 5th, January 2020
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 19th, December 2018
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 19th, October 2017
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from 1 Copperfields High Wycombe Buckinghamshire HP12 4AN on 16th August 2017 to Paje House West Wycombe Road High Wycombe Buckinghamshire HP12 3AE
filed on: 16th, August 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 10th, January 2017
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th January 2016
filed on: 3rd, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 1st, September 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th January 2015
filed on: 9th, February 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 9th, December 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th January 2014
filed on: 10th, February 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th February 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 24th, December 2013
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 20th January 2012 director's details were changed
filed on: 27th, February 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th January 2013
filed on: 27th, February 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 28th, December 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th January 2012
filed on: 9th, February 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 5th, January 2012
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 19th January 2011 director's details were changed
filed on: 4th, March 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th January 2011
filed on: 4th, March 2011
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Purple Cottage 5 Mill Road Stanbridge Bedfordshire LU7 9HX on 11th January 2011
filed on: 11th, January 2011
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 31st, December 2010
|
accounts |
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 29th October 2010
filed on: 29th, October 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 19th January 2010 director's details were changed
filed on: 20th, January 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th January 2010
filed on: 20th, January 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 15th, September 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return drawn up to 11th February 2009 with complete member list
filed on: 11th, February 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 30th, October 2008
|
accounts |
Free Download
(5 pages)
|
363a |
Annual return drawn up to 23rd January 2008 with complete member list
filed on: 23rd, January 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 23rd January 2008 with complete member list
filed on: 23rd, January 2008
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2007
filed on: 19th, November 2007
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2007
filed on: 19th, November 2007
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return drawn up to 5th February 2007 with complete member list
filed on: 5th, February 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 5th February 2007 with complete member list
filed on: 5th, February 2007
|
annual return |
Free Download
(2 pages)
|
288a |
On 16th February 2006 New secretary appointed
filed on: 16th, February 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 16th February 2006 New secretary appointed
filed on: 16th, February 2006
|
officers |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/01/07 to 31/03/07
filed on: 16th, February 2006
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 16/02/06 from: 40 hithercroft road, downley high wycombe buckinghamshire HP13 5LS
filed on: 16th, February 2006
|
address |
Free Download
(1 page)
|
288a |
On 16th February 2006 New director appointed
filed on: 16th, February 2006
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 16/02/06 from: 40 hithercroft road, downley high wycombe buckinghamshire HP13 5LS
filed on: 16th, February 2006
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/07 to 31/03/07
filed on: 16th, February 2006
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 98 shares on 19th January 2006. Value of each share 1 £, total number of shares: 100.
filed on: 16th, February 2006
|
capital |
Free Download
|
88(2)R |
Alloted 98 shares on 19th January 2006. Value of each share 1 £, total number of shares: 100.
filed on: 16th, February 2006
|
capital |
|
288a |
On 16th February 2006 New director appointed
filed on: 16th, February 2006
|
officers |
Free Download
(2 pages)
|
288b |
On 23rd January 2006 Secretary resigned
filed on: 23rd, January 2006
|
officers |
Free Download
(1 page)
|
288b |
On 23rd January 2006 Secretary resigned
filed on: 23rd, January 2006
|
officers |
Free Download
(1 page)
|
288b |
On 23rd January 2006 Director resigned
filed on: 23rd, January 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 23/01/06 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 23rd, January 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 23/01/06 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 23rd, January 2006
|
address |
Free Download
(1 page)
|
288b |
On 23rd January 2006 Director resigned
filed on: 23rd, January 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, January 2006
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 19th, January 2006
|
incorporation |
Free Download
(16 pages)
|