AA |
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 19th, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2023/08/01
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/01
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/01
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/01
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/01
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/08/01
filed on: 8th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/01
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2017/01/01
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/04/30
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/08/01
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/04/30
filed on: 25th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/08/01 with full list of members
filed on: 7th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/09/07
capital
|
|
AD01 |
Address change date: 2015/04/07. New Address: Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL. Previous address: Thornbury House 16 Woodlands Gerrards Cross Buckinghamshire SL9 8DD England
filed on: 7th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/04/30
filed on: 24th, January 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2014/10/23. New Address: Thornbury House 16 Woodlands Gerrards Cross Buckinghamshire SL9 8DD. Previous address: 68 South Lambeth Road Ground Floor West London SW8 1RL
filed on: 23rd, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/08/01 with full list of members
filed on: 6th, October 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/04/30
filed on: 16th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2013/08/01 with full list of members
filed on: 1st, August 2013
| annual return
|
Free Download
(3 pages)
|
TM02 |
2013/07/08 - the day secretary's appointment was terminated
filed on: 8th, July 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/04/10 with full list of members
filed on: 11th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/04/30
filed on: 31st, January 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2012/04/10 with full list of members
filed on: 20th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/04/30
filed on: 30th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2011/04/10 with full list of members
filed on: 27th, May 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2011/04/20 from Unit E001 Parkhall Road Trading Estate 62 Tritton Road London SE21 8DE United Kingdom
filed on: 20th, April 2011
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/04/11 from the Old Sawmill, Copyhold Lane Lindfield Haywards Heath West Sussex RH16 1XT
filed on: 11th, April 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/04/30
filed on: 20th, January 2011
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, August 2010
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, August 2010
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/04/10 with full list of members
filed on: 6th, August 2010
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's details were changed on 2010/04/10
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010/04/10 director's details were changed
filed on: 5th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/04/30
filed on: 28th, January 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return up to 2009/05/27 with shareholders record
filed on: 27th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/04/30
filed on: 25th, February 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 2008/04/18 with shareholders record
filed on: 18th, April 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/04/30
filed on: 7th, February 2008
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2007/04/30
filed on: 7th, February 2008
| accounts
|
Free Download
(5 pages)
|
288c |
Director's particulars changed
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 2007/05/16 with shareholders record
filed on: 16th, May 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 2007/05/16 with shareholders record
filed on: 16th, May 2007
| annual return
|
Free Download
(2 pages)
|
288a |
On 2006/04/26 New secretary appointed
filed on: 26th, April 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006/04/26 New director appointed
filed on: 26th, April 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 2006/04/26 New secretary appointed
filed on: 26th, April 2006
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 2006/04/13. Value of each share 1 £, total number of shares: 100.
filed on: 26th, April 2006
| capital
|
Free Download
(2 pages)
|
288a |
On 2006/04/26 New director appointed
filed on: 26th, April 2006
| officers
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on 2006/04/13. Value of each share 1 £, total number of shares: 100.
filed on: 26th, April 2006
| capital
|
Free Download
(2 pages)
|
288b |
On 2006/04/11 Secretary resigned
filed on: 11th, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/04/11 Secretary resigned
filed on: 11th, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/04/11 Director resigned
filed on: 11th, April 2006
| officers
|
Free Download
(1 page)
|
288b |
On 2006/04/11 Director resigned
filed on: 11th, April 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, April 2006
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 10th, April 2006
| incorporation
|
Free Download
(9 pages)
|