AA |
Total exemption full accounts data made up to 25th March 2023
filed on: 12th, December 2023
|
accounts |
Free Download
(6 pages)
|
CH01 |
On 1st December 2023 director's details were changed
filed on: 8th, December 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st December 2023 director's details were changed
filed on: 8th, December 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st December 2023 director's details were changed
filed on: 8th, December 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st December 2023 director's details were changed
filed on: 8th, December 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st December 2023 director's details were changed
filed on: 8th, December 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Mews 20 Amersham Hill High Wycombe Bucks HP13 6NZ England on 5th December 2023 to C/O Duncan Bailey Kennedy Llp the Mews 20 Amersham Hill High Wycombe Buckinghamshire HP13 6NZ
filed on: 5th, December 2023
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st December 2023
filed on: 4th, December 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On 1st December 2023 director's details were changed
filed on: 4th, December 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st December 2023 director's details were changed
filed on: 4th, December 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 25th March 2022
filed on: 20th, December 2022
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 1st September 2022
filed on: 20th, September 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 25th March 2021
filed on: 15th, December 2021
|
accounts |
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on 23rd April 2021
filed on: 20th, May 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 25th March 2020
filed on: 7th, January 2021
|
accounts |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 25th March 2019
filed on: 30th, September 2019
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 25th March 2018
filed on: 26th, October 2018
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from Brightwell Grange Britwell Road Burnham Bucks SL1 8DF England on 20th February 2018 to The Mews 20 Amersham Hill High Wycombe Bucks HP13 6NZ
filed on: 20th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 25th March 2017
filed on: 21st, December 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from C/O Savage & Company 3a Warwick Road Beaconsfield Buckinghamshire HP9 2PE on 8th March 2017 to Brightwell Grange Britwell Road Burnham Bucks SL1 8DF
filed on: 8th, March 2017
|
address |
Free Download
(1 page)
|
CH01 |
Director's details were changed
filed on: 22nd, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 25th March 2016
filed on: 21st, November 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return, no shareholders list, made up to 14th December 2015
filed on: 22nd, December 2015
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 25th March 2015
filed on: 9th, November 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to 14th December 2014
filed on: 14th, January 2015
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 25th March 2014
filed on: 2nd, October 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to 14th December 2013
filed on: 19th, December 2013
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 25th March 2013
filed on: 10th, December 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to 14th December 2012
filed on: 21st, December 2012
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 25th March 2012
filed on: 14th, November 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no shareholders list, made up to 14th December 2011
filed on: 26th, January 2012
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 25th March 2011
filed on: 4th, January 2012
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 25th March 2010
filed on: 6th, January 2011
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 22nd December 2010
filed on: 22nd, December 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 22nd, December 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 14th December 2010
filed on: 22nd, December 2010
|
annual return |
Free Download
(8 pages)
|
CH02 |
Directors's details changed on 1st October 2009
filed on: 22nd, December 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Savage & Company Victoria House Desborough Street High Wycombe Buckinghamshire HP11 2NF on 28th October 2010
filed on: 28th, October 2010
|
address |
Free Download
(1 page)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 27th, January 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 14th December 2009
filed on: 27th, January 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 27th, January 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 25th March 2009
filed on: 19th, January 2010
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 25th March 2008
filed on: 27th, January 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Annual return drawn up to 23rd December 2008 with complete member list
filed on: 23rd, December 2008
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 22/12/2008 from c/o savage & co leabank wycombe road stokenchurch buckinghamshire HP14 3RJ
filed on: 22nd, December 2008
|
address |
Free Download
(1 page)
|
288b |
On 17th January 2008 Director resigned
filed on: 17th, January 2008
|
officers |
Free Download
(1 page)
|
288b |
On 17th January 2008 Director resigned
filed on: 17th, January 2008
|
officers |
Free Download
(1 page)
|
363a |
Annual return drawn up to 17th January 2008 with complete member list
filed on: 17th, January 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return drawn up to 17th January 2008 with complete member list
filed on: 17th, January 2008
|
annual return |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 25th March 2007
filed on: 28th, December 2007
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 25th March 2007
filed on: 28th, December 2007
|
accounts |
Free Download
(3 pages)
|
288a |
On 22nd October 2007 New director appointed
filed on: 22nd, October 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 22nd October 2007 New director appointed
filed on: 22nd, October 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 22nd October 2007 New director appointed
filed on: 22nd, October 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 22nd October 2007 New director appointed
filed on: 22nd, October 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 22nd October 2007 New director appointed
filed on: 22nd, October 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 22nd October 2007 New director appointed
filed on: 22nd, October 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 18th May 2007 New director appointed
filed on: 18th, May 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 18th May 2007 New director appointed
filed on: 18th, May 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 14th May 2007 New director appointed
filed on: 14th, May 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 14th May 2007 New director appointed
filed on: 14th, May 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 9th May 2007 New secretary appointed
filed on: 9th, May 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 9th May 2007 New secretary appointed
filed on: 9th, May 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 26th April 2007 New director appointed
filed on: 26th, April 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 26th April 2007 New director appointed
filed on: 26th, April 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 26th April 2007 New director appointed
filed on: 26th, April 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 26th April 2007 New director appointed
filed on: 26th, April 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 26th April 2007 New director appointed
filed on: 26th, April 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 26th April 2007 New director appointed
filed on: 26th, April 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 17th April 2007 Director resigned
filed on: 17th, April 2007
|
officers |
Free Download
(1 page)
|
288b |
On 17th April 2007 Director resigned
filed on: 17th, April 2007
|
officers |
Free Download
(1 page)
|
288b |
On 17th April 2007 Secretary resigned
filed on: 17th, April 2007
|
officers |
Free Download
(1 page)
|
288b |
On 17th April 2007 Secretary resigned
filed on: 17th, April 2007
|
officers |
Free Download
(1 page)
|
288b |
On 17th April 2007 Director resigned
filed on: 17th, April 2007
|
officers |
Free Download
(1 page)
|
288b |
On 17th April 2007 Director resigned
filed on: 17th, April 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 10/02/07 from: devonshire house 1 devonshire street london W1N 2DR
filed on: 10th, February 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 10/02/07 from: devonshire house 1 devonshire street london W1N 2DR
filed on: 10th, February 2007
|
address |
Free Download
(1 page)
|
363s |
Annual return drawn up to 5th January 2007 with complete member list
filed on: 5th, January 2007
|
annual return |
Free Download
(4 pages)
|
363s |
Annual return drawn up to 5th January 2007 with complete member list
filed on: 5th, January 2007
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 25th March 2006
filed on: 25th, April 2006
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 25th March 2006
filed on: 25th, April 2006
|
accounts |
Free Download
(1 page)
|
363s |
Annual return drawn up to 10th January 2006 with complete member list
filed on: 10th, January 2006
|
annual return |
Free Download
(4 pages)
|
363s |
Annual return drawn up to 10th January 2006 with complete member list
filed on: 10th, January 2006
|
annual return |
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/12/05 to 25/03/06
filed on: 16th, February 2005
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/05 to 25/03/06
filed on: 16th, February 2005
|
accounts |
Free Download
(1 page)
|
288a |
On 19th January 2005 New director appointed
filed on: 19th, January 2005
|
officers |
Free Download
(2 pages)
|
288a |
On 19th January 2005 New director appointed
filed on: 19th, January 2005
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 13/01/05 from: 31 corsham street london N1 6DR
filed on: 13th, January 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 13/01/05 from: 31 corsham street london N1 6DR
filed on: 13th, January 2005
|
address |
Free Download
(1 page)
|
288b |
On 13th January 2005 Secretary resigned;director resigned
filed on: 13th, January 2005
|
officers |
Free Download
(1 page)
|
288a |
On 13th January 2005 New secretary appointed;new director appointed
filed on: 13th, January 2005
|
officers |
Free Download
(2 pages)
|
288b |
On 13th January 2005 Director resigned
filed on: 13th, January 2005
|
officers |
Free Download
(1 page)
|
288b |
On 13th January 2005 Secretary resigned;director resigned
filed on: 13th, January 2005
|
officers |
Free Download
(1 page)
|
288a |
On 13th January 2005 New secretary appointed;new director appointed
filed on: 13th, January 2005
|
officers |
Free Download
(2 pages)
|
288b |
On 13th January 2005 Director resigned
filed on: 13th, January 2005
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, December 2004
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Incorporation
filed on: 14th, December 2004
|
incorporation |
Free Download
(16 pages)
|