CS01 |
Confirmation statement with updates Thu, 3rd Aug 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Wed, 17th Aug 2022 new director was appointed.
filed on: 17th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 3rd Aug 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wed, 17th Aug 2022
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 17th Aug 2022
filed on: 17th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Wed, 17th Aug 2022 - the day director's appointment was terminated
filed on: 17th, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 24th, June 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 3rd Aug 2021
filed on: 3rd, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 2nd Aug 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Sep 2020
filed on: 22nd, June 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 17th Mar 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Sep 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 17th Mar 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Sep 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 17th Mar 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Sep 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 17th Mar 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2017
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, September 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 17th Mar 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA01 |
Accounting reference date changed from Thu, 31st Mar 2016 to Fri, 30th Sep 2016
filed on: 17th, November 2016
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 19th, July 2016
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, May 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 17th Mar 2016 with full list of members
filed on: 6th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 6th May 2016: 100.00 GBP
capital
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, April 2016
| gazette
|
Free Download
(1 page)
|
TM02 |
Tue, 20th May 2014 - the day secretary's appointment was terminated
filed on: 26th, February 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 8th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Tue, 17th Mar 2015 with full list of members
filed on: 14th, April 2015
| annual return
|
Free Download
(5 pages)
|
TM01 |
Mon, 13th Apr 2015 - the day director's appointment was terminated
filed on: 13th, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 17th Mar 2014 with full list of members
filed on: 25th, April 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 31st, January 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 17th Mar 2013 with full list of members
filed on: 15th, April 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 17th Mar 2012 with full list of members
filed on: 11th, April 2012
| annual return
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Tue, 10th Apr 2012. Old Address: Yewtree Cottage Gallowstree Road Peppard Common Henley-on-Thames Oxfordshire RG9 5HT
filed on: 10th, April 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 22nd, March 2012
| accounts
|
Free Download
(4 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: 32 Highwoods Drive Marlow Bucks SL7 3PY United Kingdom
filed on: 20th, April 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 17th Mar 2011 with full list of members
filed on: 20th, April 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 31st, January 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 14th Jun 2010. Old Address: 32 Highwoods Drive Marlow Bucks SL7 3PY
filed on: 14th, June 2010
| address
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 20th, April 2010
| officers
|
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 20th, April 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 17th Mar 2010 with full list of members
filed on: 20th, April 2010
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of SAIL
filed on: 20th, April 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 3rd, March 2010
| accounts
|
Free Download
(3 pages)
|
287 |
Registered office changed on 08/04/2009 from 34 st peters close burnham buckinghamshire SL1 7HT united kingdom
filed on: 8th, April 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Fri, 3rd Apr 2009 with shareholders record
filed on: 3rd, April 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On Fri, 18th Apr 2008 Director appointed
filed on: 18th, April 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, March 2008
| incorporation
|
Free Download
(15 pages)
|