CS01 |
Confirmation statement with no updates Mon, 31st Jul 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Aug 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Aug 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 15th, June 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 15th Mar 2021. New Address: Unit 70B the Gas House High Street Bassingbourn Royston SG8 5LF. Previous address: 3 st. Birinus Flackwell Heath High Wycombe HP10 9DJ United Kingdom
filed on: 15th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 17th Jul 2020
filed on: 31st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 30th, May 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Jul 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 12th Oct 2018. New Address: 3 st. Birinus Flackwell Heath High Wycombe HP10 9DJ. Previous address: 8 Corinium Industrial Estate Raans Road Amersham Buckinghamshire HP6 6JQ
filed on: 12th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 30th Jun 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 5th Jul 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 30th Jun 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Fri, 1st Jan 2016 director's details were changed
filed on: 30th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 12th Jun 2016 with full list of members
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2015
filed on: 29th, March 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 12th Jun 2015 with full list of members
filed on: 6th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 6th Aug 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 12th Jun 2014 with full list of members
filed on: 14th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 14th Aug 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 12th Jun 2013 with full list of members
filed on: 31st, July 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 31st Jul 2013: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on Thu, 4th Jul 2013. Old Address: 19 London End Beaconsfield Bucks HP9 2HN United Kingdom
filed on: 4th, July 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 31st, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 12th Jun 2012 with full list of members
filed on: 13th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 12th Jun 2011 with full list of members
filed on: 22nd, September 2011
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Sat, 1st Jan 2011 secretary's details were changed
filed on: 21st, September 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On Sat, 1st Jan 2011 director's details were changed
filed on: 21st, September 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Jan 2011 director's details were changed
filed on: 21st, September 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Jun 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, October 2010
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, October 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 12th Jun 2010 with full list of members
filed on: 6th, October 2010
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Wed, 6th Oct 2010. Old Address: 30 Ronald Road Beaconsfield Buckinghamshire HP9 1AJ
filed on: 6th, October 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 6th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2009
filed on: 31st, March 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Tue, 14th Jul 2009 with shareholders record
filed on: 14th, July 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2008
filed on: 30th, April 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to Fri, 18th Jul 2008 with shareholders record
filed on: 18th, July 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On Mon, 25th Jun 2007 New director appointed
filed on: 25th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 25th Jun 2007 New secretary appointed;new director appointed
filed on: 25th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 25th Jun 2007 Secretary resigned
filed on: 25th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 25th Jun 2007 Director resigned
filed on: 25th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 25th Jun 2007 New director appointed
filed on: 25th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 25th Jun 2007 Secretary resigned
filed on: 25th, June 2007
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 25th Jun 2007 Director resigned
filed on: 25th, June 2007
| officers
|
Free Download
(1 page)
|
288a |
On Mon, 25th Jun 2007 New secretary appointed;new director appointed
filed on: 25th, June 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, June 2007
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, June 2007
| incorporation
|
Free Download
(11 pages)
|