CS01 |
Confirmation statement with updates Sat, 24th Jun 2023
filed on: 14th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 29th Jun 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 14th Nov 2022. New Address: Unit 6, Upper Deck Phoenix Wharf Eel Pie Island Twickenham London TW1 3DY. Previous address: 17 Linford Forum Rockingham Drive Linford Wood Milton Keynes MK14 6LY England
filed on: 14th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 24th Jun 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 29th Jun 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Jun 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 29th Jun 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Jun 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Jun 2019
filed on: 24th, May 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 13th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 24th Jun 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, May 2019
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Sat, 30th Dec 2017 to Fri, 29th Jun 2018
filed on: 19th, September 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 9th Jul 2018. New Address: 17 Linford Forum Rockingham Drive Linford Wood Milton Keynes MK14 6LY. Previous address: 6a St Andrews Court Wellington Street Thame OX9 3WT England
filed on: 9th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 24th Jun 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 15th Feb 2018. New Address: 6a St Andrews Court Wellington Street Thame OX9 3WT. Previous address: 10 Lambton Place London W11 2SH
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 24th Jun 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tue, 27th Jun 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 27th Jun 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 27th Jun 2017 director's details were changed
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 24th Jun 2016 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 24th Jun 2016: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 3rd, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 24th Jun 2015 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 25th Jun 2015: 200.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 9th, October 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
Thu, 11th Sep 2014 - the day director's appointment was terminated
filed on: 12th, September 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 24th Jun 2014 with full list of members
filed on: 8th, July 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 24th Jun 2013 with full list of members
filed on: 26th, June 2013
| annual return
|
Free Download
(6 pages)
|
CH01 |
On Sat, 27th Apr 2013 director's details were changed
filed on: 1st, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 30th Apr 2013 new director was appointed.
filed on: 30th, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 24th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 24th Jun 2012 with full list of members
filed on: 26th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 28th, November 2011
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 22nd Nov 2011: 200.00 GBP
filed on: 28th, November 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 24th Jun 2011 with full list of members
filed on: 30th, August 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Dec 2010
filed on: 24th, August 2011
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 1st Jul 2010: 100.00 GBP
filed on: 18th, November 2010
| capital
|
Free Download
(3 pages)
|
AP01 |
On Mon, 27th Sep 2010 new director was appointed.
filed on: 27th, September 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 6th Sep 2010. Old Address: Meteor House Eastern Bypass Thame Oxfordshire OX9 3RL United Kingdom
filed on: 6th, September 2010
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 2nd Sep 2010 - the day director's appointment was terminated
filed on: 2nd, September 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 2nd Sep 2010 - the day director's appointment was terminated
filed on: 2nd, September 2010
| officers
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 1st, September 2010
| mortgage
|
Free Download
(5 pages)
|
AP01 |
On Thu, 12th Aug 2010 new director was appointed.
filed on: 12th, August 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2010
| incorporation
|
Free Download
(23 pages)
|