AA |
Accounts for a micro company for the period ending on 2023/01/31
filed on: 4th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/02/16
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/01/31
filed on: 19th, January 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/02/16
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/01/31
filed on: 5th, January 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 13th, May 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2021/02/16
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/02/16
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 13th, May 2021
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2020/01/31. Originally it was 2019/12/31
filed on: 20th, December 2019
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, December 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 18th, December 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/02/16
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 4th, December 2018
| accounts
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2018/11/29
filed on: 4th, December 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/02/16
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 14th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/02/16
filed on: 24th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 19th, November 2016
| accounts
|
Free Download
(3 pages)
|
CH03 |
On 2015/01/14 secretary's details were changed
filed on: 14th, March 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/16
filed on: 14th, March 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/03/14
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 10th, August 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/16
filed on: 5th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2015/04/05
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 11th, July 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/16
filed on: 10th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/03/10
capital
|
|
CH03 |
On 2014/02/09 secretary's details were changed
filed on: 10th, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/16
filed on: 23rd, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 22nd, April 2013
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 2012/10/04
filed on: 4th, October 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/01/31
filed on: 15th, April 2012
| accounts
|
Free Download
(8 pages)
|
CH03 |
On 2012/03/02 secretary's details were changed
filed on: 2nd, March 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2012/12/31, originally was 2013/01/31.
filed on: 2nd, March 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/02/16
filed on: 2nd, March 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/01/31
filed on: 8th, February 2012
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, February 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/02/16
filed on: 4th, June 2011
| annual return
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to 2010/01/31
filed on: 20th, April 2010
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/01/31
filed on: 20th, April 2010
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2010/02/23 director's details were changed
filed on: 25th, February 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/02/25 from 10 the Homestead High Wycombe Buckshire HP12 4NP United Kingdom
filed on: 25th, February 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2010/02/23 director's details were changed
filed on: 25th, February 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/02/25 from 76 Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RH United Kingdom
filed on: 25th, February 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/02/16
filed on: 25th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH03 |
On 2010/01/28 secretary's details were changed
filed on: 29th, January 2010
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/05/2009 from 8 alston way worthing west sussex BN13 2SA united kingdom
filed on: 8th, May 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, February 2009
| incorporation
|
Free Download
(15 pages)
|