AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 5th, January 2024
|
accounts |
Free Download
(30 pages)
|
TM01 |
29th May 2023 - the day director's appointment was terminated
filed on: 21st, September 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 29th, December 2022
|
accounts |
Free Download
(33 pages)
|
CH01 |
On 26th September 2022 director's details were changed
filed on: 26th, September 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
24th October 2021 - the day director's appointment was terminated
filed on: 26th, September 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th April 2022
filed on: 26th, September 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
24th April 2022 - the day director's appointment was terminated
filed on: 26th, September 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 2nd, February 2022
|
accounts |
Free Download
(31 pages)
|
CH01 |
On 22nd September 2021 director's details were changed
filed on: 23rd, September 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 22nd September 2021 director's details were changed
filed on: 23rd, September 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 22nd September 2021 director's details were changed
filed on: 23rd, September 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 23rd July 2021 director's details were changed
filed on: 26th, July 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th January 2021
filed on: 23rd, July 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 14th, April 2021
|
accounts |
Free Download
(36 pages)
|
AP01 |
New director was appointed on 15th August 2020
filed on: 8th, October 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 8th October 2020. New Address: 9 Hampstead Close Fairford Leys Aylesbury Buckinghamshire HP19 7BQ. Previous address: St Marys Centre Station Road Haddenham Aylesbury HP17 8AJ England
filed on: 8th, October 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(24 pages)
|
AD01 |
Address change date: 13th December 2019. New Address: St Marys Centre Station Road Haddenham Aylesbury HP17 8AJ. Previous address: St Mary's Centre Station Road Haddenham Aylesbury HP19 8DN England
filed on: 13th, December 2019
|
address |
Free Download
(1 page)
|
TM01 |
5th January 2019 - the day director's appointment was terminated
filed on: 11th, September 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 5th, January 2019
|
accounts |
Free Download
(21 pages)
|
CH01 |
On 14th September 2018 director's details were changed
filed on: 28th, September 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 14th September 2018 director's details were changed
filed on: 28th, September 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 14th September 2018 director's details were changed
filed on: 28th, September 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On 14th September 2018 director's details were changed
filed on: 28th, September 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 28th September 2018. New Address: St Mary's Centre Station Road Haddenham Aylesbury HP19 8DN. Previous address: The Vineyard Centre Gatehouse Close Aylesbury Buckinghamshire HP19 8DN England
filed on: 28th, September 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 15th, December 2017
|
accounts |
Free Download
(21 pages)
|
MISC |
Form NE01 filed
filed on: 26th, June 2017
|
miscellaneous |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 26th, June 2017
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 26th June 2017
filed on: 26th, June 2017
|
resolution |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2016
filed on: 12th, December 2016
|
accounts |
Free Download
(22 pages)
|
TM01 |
20th February 2016 - the day director's appointment was terminated
filed on: 29th, September 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 31st May 2016. New Address: The Vineyard Centre Gatehouse Close Aylesbury Buckinghamshire HP19 8DN. Previous address: The Clare Foundation Wycombe Road Saunderton High Wycombe Buckinghamshire HP14 4BF
filed on: 31st, May 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2015
filed on: 5th, January 2016
|
accounts |
Free Download
(19 pages)
|
TM01 |
28th March 2015 - the day director's appointment was terminated
filed on: 13th, October 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th September 2015, no shareholders list
filed on: 13th, October 2015
|
annual return |
Free Download
(8 pages)
|
CH01 |
On 3rd February 2015 director's details were changed
filed on: 13th, October 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
27th September 2015 - the day secretary's appointment was terminated
filed on: 13th, October 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 13th October 2015. New Address: The Clare Foundation Wycombe Road Saunderton High Wycombe Buckinghamshire HP14 4BF. Previous address: Rhinefield Brays Lane Hyde Heath Amersham Buckinghamshire HP6 5RU
filed on: 13th, October 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2014
filed on: 8th, January 2015
|
accounts |
Free Download
(16 pages)
|
AP01 |
New director was appointed on 1st November 2014
filed on: 15th, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st November 2014
filed on: 15th, December 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st November 2014
filed on: 15th, December 2014
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 28th September 2014, no shareholders list
filed on: 30th, October 2014
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2013
filed on: 6th, January 2014
|
accounts |
Free Download
(15 pages)
|
TM01 |
4th October 2013 - the day director's appointment was terminated
filed on: 4th, October 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 28th September 2013, no shareholders list
filed on: 4th, October 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2012
filed on: 3rd, January 2013
|
accounts |
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 28th September 2012, no shareholders list
filed on: 4th, October 2012
|
annual return |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 28th September 2011, no shareholders list
filed on: 6th, October 2011
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 4th, July 2011
|
accounts |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 30th September 2011 to 31st March 2011
filed on: 7th, February 2011
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 28th, September 2010
|
incorporation |
Free Download
(48 pages)
|