AA |
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Monday 5th June 2023.
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 30th May 2023
filed on: 11th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st May 2022.
filed on: 12th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Saturday 30th April 2022
filed on: 12th, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 30th March 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
RT01 |
Administrative restoration application
filed on: 7th, February 2023
| restoration
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2022
filed on: 7th, February 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 30th March 2022
filed on: 7th, February 2023
| confirmation statement
|
Free Download
(2 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 19th, December 2021
| accounts
|
Free Download
(7 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 14th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th March 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 29th February 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(7 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 8 Colinswood House Collinswood Road Farnham Common Buckinghamshire SL2 3LN
filed on: 16th, November 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 1st May 2020 director's details were changed
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 25th January 2020
filed on: 17th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 30th March 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Monday 13th January 2020.
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 13th January 2020.
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 13th January 2020.
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 13th January 2020.
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 8th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 30th March 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 1st November 2018
filed on: 22nd, February 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 1st November 2018
filed on: 22nd, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 19th, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 30th March 2018
filed on: 3rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 30th, June 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 30th March 2017
filed on: 9th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Monday 20th March 2017.
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 28th February 2016
filed on: 18th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 30th March 2016 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Thursday 1st October 2009.
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 15th January 2016.
filed on: 25th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 28th February 2015
filed on: 24th, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 30th March 2015 with full list of members
filed on: 1st, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
9001.00 GBP is the capital in company's statement on Wednesday 1st April 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Friday 28th February 2014
filed on: 8th, August 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 30th March 2014 with full list of members
filed on: 23rd, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
9001.00 GBP is the capital in company's statement on Wednesday 23rd April 2014
capital
|
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2013
filed on: 5th, June 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 30th March 2013 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 29th February 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 30th March 2012 with full list of members
filed on: 3rd, May 2012
| annual return
|
Free Download
(14 pages)
|
SH01 |
8.00 GBP is the capital in company's statement on Wednesday 30th November 2011
filed on: 12th, January 2012
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 28th February 2011
filed on: 16th, November 2011
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return made up to Wednesday 30th March 2011 with full list of members
filed on: 28th, April 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2010
filed on: 4th, November 2010
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 26th April 2010 from 6 Colinswood House Collinswood Road Farnham Common Slough Buckinghamshire SL2 3LN
filed on: 26th, April 2010
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 26th April 2010.
filed on: 26th, April 2010
| officers
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 30th March 2010 with full list of members
filed on: 9th, April 2010
| annual return
|
Free Download
(14 pages)
|
AR01 |
Annual return made up to Monday 1st March 2010 with full list of members
filed on: 22nd, March 2010
| annual return
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 26th, February 2009
| incorporation
|
Free Download
(16 pages)
|