CS01 |
Confirmation statement with no updates 1st December 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st December 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 15th, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 1st December 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 28th, September 2021
| accounts
|
Free Download
(4 pages)
|
RT01 |
Administrative restoration application
filed on: 28th, September 2021
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st December 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st December 2019
filed on: 8th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 29th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 1st December 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 1st December 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 1st December 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 24th, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 1st December 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd December 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 23rd, December 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 13th July 2015. New Address: 54 Skipper Way Little Paxton St. Neots Cambridgeshire PE19 6LQ. Previous address: 44 Northumberland Close Warfield Bracknell Berkshire RG42 3XD
filed on: 13th, July 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 30th October 2014 director's details were changed
filed on: 28th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st December 2014 with full list of members
filed on: 28th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th December 2014: 2.00 GBP
capital
|
|
AD01 |
Address change date: 30th September 2014. New Address: 44 Northumberland Close Warfield Bracknell Berkshire RG42 3XD. Previous address: 41 Havelock Road Dartford Kent DA1 3HY
filed on: 30th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 27th August 2013 director's details were changed
filed on: 11th, December 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st December 2013 with full list of members
filed on: 11th, December 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 21st, May 2013
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 7th, February 2013
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, January 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, January 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st December 2012 with full list of members
filed on: 15th, January 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 27th July 2012 director's details were changed
filed on: 14th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 1st December 2011 with full list of members
filed on: 23rd, December 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4 Wallis Drive St Andrews Ridge Swindon SN25 4GA on 25th October 2011
filed on: 25th, October 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 27th, July 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 1st December 2010 with full list of members
filed on: 1st, March 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 28th, February 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 6th, September 2010
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, April 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 1st December 2009 with full list of members
filed on: 21st, April 2010
| annual return
|
Free Download
(16 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, April 2010
| gazette
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/09/2009 from 31 beech drive shifnal shropshire TF11 8HJ
filed on: 14th, September 2009
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 14th, September 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 1st, December 2008
| incorporation
|
Free Download
(13 pages)
|