PSC04 |
Change to a person with significant control Mon, 20th Mar 2023
filed on: 2nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 20th Mar 2023
filed on: 2nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Mar 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 20th Mar 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Mar 2021
filed on: 2nd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 8th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Mar 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 20th Mar 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 5th Jun 2019. New Address: 31 Station Road Marlow Buckinghamshire SL7 1NW. Previous address: 31 Station Road Marlow Buckinghamshire SL7 1nd
filed on: 5th, June 2019
| address
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, October 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 24th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Mar 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th Mar 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 20th Mar 2016 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 13th May 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 4th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 20th Mar 2015 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 065417170001, created on Tue, 13th Jan 2015
filed on: 15th, January 2015
| mortgage
|
Free Download
(45 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 18th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 20th Mar 2014 with full list of members
filed on: 9th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 9th May 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Wed, 20th Mar 2013 with full list of members
filed on: 9th, April 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 20th Mar 2012 with full list of members
filed on: 11th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 21st, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 20th Mar 2011 with full list of members
filed on: 10th, August 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 17th Jun 2011. Old Address: 129 Groveley Road Sunbury Middlesex TW16 7JZ
filed on: 17th, June 2011
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 14th Feb 2011 new director was appointed.
filed on: 14th, February 2011
| officers
|
Free Download
(3 pages)
|
TM01 |
Fri, 11th Feb 2011 - the day director's appointment was terminated
filed on: 11th, February 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 5th, January 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 20th Mar 2010 with full list of members
filed on: 26th, April 2010
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 26th, January 2010
| accounts
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 11th, June 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 20/05/2009 from 31 station road marlow buckinghamshire SL7 1JP england
filed on: 20th, May 2009
| address
|
Free Download
(1 page)
|
288b |
On Mon, 11th May 2009 Appointment terminated director
filed on: 11th, May 2009
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 11th May 2009 Director appointed
filed on: 11th, May 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to Fri, 8th May 2009 with shareholders record
filed on: 8th, May 2009
| annual return
|
Free Download
(10 pages)
|
288b |
On Fri, 8th May 2009 Appointment terminated secretary
filed on: 8th, May 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, March 2008
| incorporation
|
Free Download
(13 pages)
|