Advanced company searchLink opens in new window

STAY AND PLAY AYLESBURY LIMITED

Company number 11944592

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
27 Dec 2024 AA01 Current accounting period shortened from 27 December 2023 to 26 December 2023
27 Sep 2024 AA01 Previous accounting period shortened from 28 December 2023 to 27 December 2023
15 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
15 Mar 2024 AA Total exemption full accounts made up to 31 December 2022
22 Dec 2023 AA01 Previous accounting period shortened from 29 December 2022 to 28 December 2022
27 Sep 2023 AA01 Previous accounting period shortened from 30 December 2022 to 29 December 2022
12 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
21 Mar 2023 AA Total exemption full accounts made up to 31 December 2021
29 Dec 2022 AA01 Previous accounting period shortened from 31 December 2021 to 30 December 2021
12 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
02 Feb 2022 CH01 Director's details changed for Mr Timothy Taylor on 1 February 2022
13 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
14 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
14 Apr 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 December 2020
13 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
01 Jun 2020 AD01 Registered office address changed from C/O Taylor Francis Adams Corner Oakfield Road Aylesbury HP20 1LL England to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 1 June 2020
17 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with updates
14 Apr 2020 AD01 Registered office address changed from 42 Lytton Road Barnet EN5 5BY United Kingdom to C/O Taylor Francis Adams Corner Oakfield Road Aylesbury HP20 1LL on 14 April 2020
31 May 2019 PSC04 Change of details for Guy Johnson as a person with significant control on 31 May 2019
31 May 2019 CH01 Director's details changed for Guy James Johnson on 31 May 2019
13 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-04-13
  • GBP 100