AA |
Accounts for a dormant company made up to 2023-03-31
filed on: 19th, December 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023-11-04
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-03-31
filed on: 23rd, December 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022-11-04
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-03-31
filed on: 21st, December 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-04
filed on: 5th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-03-31
filed on: 8th, January 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-11-04
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-04
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 20th, December 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 7th, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-04
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 22nd, December 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-11-04
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 9th, January 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from The Chapel Greeneville Court Britwell Road Burnham Buckinghamshire SL1 8DF England to The Chapel Greneville Court Britwell Road Burnham Buckinghamshire SL1 8DF on 2016-11-25
filed on: 25th, November 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-11-04
filed on: 18th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2016-11-13
filed on: 17th, November 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Hall Court Churchfield Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9EW to The Chapel Greeneville Court Britwell Road Burnham Buckinghamshire SL1 8DF on 2016-11-15
filed on: 15th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 21st, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-11-04 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 11th, January 2015
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on 2014-09-15
filed on: 8th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-11-04 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-01-08: 200.00 GBP
capital
|
|
AA01 |
Previous accounting period extended from 2013-11-30 to 2014-03-31
filed on: 13th, August 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-11-04 with full list of members
filed on: 8th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-04-08: 200.00 GBP
capital
|
|
AP03 |
On 2014-04-08 - new secretary appointed
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-04-08
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2013-06-03: 200.00 GBP
filed on: 8th, April 2014
| capital
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, March 2014
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, March 2014
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2012-11-30
filed on: 5th, September 2013
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2012-11-22
filed on: 22nd, November 2012
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2012-11-22
filed on: 22nd, November 2012
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-11-22
filed on: 22nd, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-11-04 with full list of members
filed on: 22nd, November 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from the Old Bacon House 4 Church Street Burnham Slough SL1 7HZ United Kingdom on 2012-02-20
filed on: 20th, February 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 11 Scott Close Farnham Common Buckinghamshire SL2 3HT England on 2011-11-09
filed on: 9th, November 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 4th, November 2011
| incorporation
|
Free Download
(8 pages)
|