AD01 |
New registered office address 1st Floor 21 Station Road Watford Herts WD17 1AP. Change occurred on Monday 5th June 2023. Company's previous address: 1st Floor, Unit 3 Thame Forty Jane Morbey Road Thame Oxfordshire OX9 3RR United Kingdom.
filed on: 5th, June 2023
|
address |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 21st, March 2023
|
accounts |
Free Download
(13 pages)
|
AD01 |
New registered office address 1st Floor, Unit 3 Thame Forty Jane Morbey Road Thame Oxfordshire OX9 3RR. Change occurred on Tuesday 28th February 2023. Company's previous address: 73 Southern Road Thame Oxon OX9 2ED.
filed on: 28th, February 2023
|
address |
Free Download
(1 page)
|
CH03 |
On Friday 7th October 2022 secretary's details were changed
filed on: 7th, October 2022
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 7th October 2022
filed on: 7th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 7th October 2022 director's details were changed
filed on: 7th, October 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 7th October 2022 director's details were changed
filed on: 7th, October 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 18th September 2022
filed on: 7th, October 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 14th, June 2022
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Saturday 18th September 2021
filed on: 4th, October 2021
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Monday 4th October 2021 director's details were changed
filed on: 4th, October 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 21st, August 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Friday 18th September 2020
filed on: 1st, October 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 28th, August 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Wednesday 18th September 2019
filed on: 14th, October 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 22nd, August 2019
|
accounts |
Free Download
(11 pages)
|
CH01 |
On Tuesday 2nd July 2019 director's details were changed
filed on: 2nd, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th September 2018
filed on: 17th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 21st, August 2018
|
accounts |
Free Download
(12 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 13th October 2017
filed on: 13th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 18th September 2017
filed on: 13th, October 2017
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Monday 19th September 2016
filed on: 13th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 26th, June 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sunday 18th September 2016
filed on: 28th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 31st, August 2016
|
accounts |
Free Download
(5 pages)
|
CH03 |
On Saturday 16th July 2016 secretary's details were changed
filed on: 28th, July 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On Saturday 16th July 2016 director's details were changed
filed on: 28th, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 18th September 2015
filed on: 5th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 5th November 2015
|
capital |
|
CH01 |
On Wednesday 12th August 2015 director's details were changed
filed on: 4th, November 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 31st August 2015.
filed on: 4th, November 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On Wednesday 12th August 2015 secretary's details were changed
filed on: 4th, November 2015
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 23rd, January 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 18th September 2014
filed on: 5th, November 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 5th November 2014
|
capital |
|
AD01 |
New registered office address 73 Southern Road Thame Oxon OX9 2ED. Change occurred on Monday 21st July 2014. Company's previous address: 3 Redman Court, Bell Street Princes Risborough Buckinghamshire HP27 0AA.
filed on: 21st, July 2014
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 28th, April 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 18th September 2013
filed on: 8th, October 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 16th, July 2013
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Friday 16th November 2012 director's details were changed
filed on: 21st, January 2013
|
officers |
Free Download
(2 pages)
|
CH03 |
On Friday 16th November 2012 secretary's details were changed
filed on: 21st, January 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 18th September 2012
filed on: 5th, October 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 18th, May 2012
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Friday 31st December 2010 director's details were changed
filed on: 14th, October 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 18th September 2011
filed on: 14th, October 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 25th, May 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 18th September 2010
filed on: 26th, November 2010
|
annual return |
Free Download
(13 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2009
filed on: 3rd, September 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return for the period up to Friday 18th September 2009
filed on: 5th, November 2009
|
annual return |
Free Download
(14 pages)
|
288c |
Secretary's change of particulars
filed on: 7th, July 2009
|
officers |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 7th, July 2009
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2008
filed on: 4th, June 2009
|
accounts |
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 30/09/2008 to 30/11/2008
filed on: 20th, March 2009
|
accounts |
Free Download
(1 page)
|
363s |
Period up to Wednesday 8th October 2008 - Annual return with full member list
filed on: 8th, October 2008
|
annual return |
Free Download
(6 pages)
|
395 |
Particulars of mortgage/charge
filed on: 1st, February 2008
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 1st, February 2008
|
mortgage |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 18th, September 2007
|
incorporation |
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 18th, September 2007
|
incorporation |
Free Download
(17 pages)
|