AA |
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 25th, January 2024
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 22nd June 2023
filed on: 28th, June 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 5th April 2023
filed on: 9th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 25th, January 2023
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 20th July 2022
filed on: 29th, July 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 5th April 2022
filed on: 11th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 28th, January 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 5th April 2021
filed on: 7th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 26th, February 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On Tuesday 16th February 2021 director's details were changed
filed on: 16th, February 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 5th April 2020
filed on: 14th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 22nd, January 2020
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Monday 23rd September 2019 director's details were changed
filed on: 4th, October 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 23rd September 2019.
filed on: 4th, October 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 5th April 2019
filed on: 13th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 31st December 2018
filed on: 18th, January 2019
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 20th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 5th April 2018
filed on: 8th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 18th, October 2017
|
accounts |
Free Download
(11 pages)
|
CH01 |
On Thursday 12th October 2017 director's details were changed
filed on: 12th, October 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 1st July 2017
filed on: 7th, July 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On Saturday 1st July 2017 director's details were changed
filed on: 7th, July 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 5th April 2017
filed on: 6th, April 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O C. D. Nash Limited First Floor 15a Hill Avenue Amersham Buckinghamshire HP6 5BD to 23 Linfields Little Chalfont Amersham Buckinghamshire HP7 9QH on Tuesday 28th March 2017
filed on: 28th, March 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2016
filed on: 26th, October 2016
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to Tuesday 5th April 2016, no shareholders list
filed on: 11th, April 2016
|
annual return |
Free Download
(7 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 23 Linfields Little Chalfont Amersham Buckinghamshire HP7 9QH
filed on: 12th, March 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 26th January 2016 director's details were changed
filed on: 13th, February 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 26th January 2016.
filed on: 5th, February 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2015
filed on: 2nd, December 2015
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to Sunday 5th April 2015, no shareholders list
filed on: 9th, April 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th April 2014
filed on: 26th, November 2014
|
accounts |
Free Download
(11 pages)
|
AP01 |
New director appointment on Wednesday 9th July 2014.
filed on: 9th, July 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 23rd May 2014 director's details were changed
filed on: 30th, May 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 23rd May 2014 director's details were changed
filed on: 29th, May 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 11th April 2014 director's details were changed
filed on: 11th, April 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 5th April 2014, no shareholders list
filed on: 11th, April 2014
|
annual return |
Free Download
(6 pages)
|
AD01 |
Change of registered office on Sunday 19th January 2014 from Sweetbriar Village Way Little Chalfont Amersham Buckinghamshire HP7 9PX England
filed on: 19th, January 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2013
filed on: 18th, December 2013
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director appointment termination date: Saturday 14th September 2013
filed on: 14th, September 2013
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 15th April 2013 director's details were changed
filed on: 16th, April 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 15th April 2013 director's details were changed
filed on: 16th, April 2013
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 15th April 2013 from Sweetbriar Village Way Amersham Buckinghamshire HP7 9PX
filed on: 15th, April 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 5th April 2013, no shareholders list
filed on: 10th, April 2013
|
annual return |
Free Download
(6 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 10th, April 2013
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2012
filed on: 10th, January 2013
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return made up to Thursday 5th April 2012, no shareholders list
filed on: 15th, April 2012
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Monday 9th January 2012 director's details were changed
filed on: 10th, January 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 9th January 2012.
filed on: 9th, January 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 9th January 2012 director's details were changed
filed on: 9th, January 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 9th January 2012.
filed on: 9th, January 2012
|
officers |
Free Download
(2 pages)
|
AP04 |
On Monday 13th June 2011 - new secretary appointed
filed on: 13th, June 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, April 2011
|
incorporation |
Free Download
(35 pages)
|