CS01 |
Confirmation statement with no updates 2024-02-10
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, January 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2024
| gazette
|
Free Download
|
AA01 |
Previous accounting period shortened from 2022-08-30 to 2022-08-29
filed on: 25th, August 2023
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2022-08-31 to 2022-08-30
filed on: 30th, May 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-02-10
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2023-02-10
filed on: 22nd, February 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2023-02-10
filed on: 22nd, February 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023-02-10
filed on: 22nd, February 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023-02-10
filed on: 22nd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-02-10
filed on: 22nd, February 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-04-18
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021-04-18
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2021-04-16: 50000.00 GBP
filed on: 5th, May 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-04-18
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-08-31
filed on: 30th, May 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-04-18
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 23rd, May 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-04-18
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 31st, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-04-18
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 31st, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-04-18
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2015-02-27
filed on: 18th, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-11-30
filed on: 18th, April 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015-02-27 director's details were changed
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-05-25
filed on: 28th, May 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2015-05-27
filed on: 27th, May 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-02-28
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015-02-28 director's details were changed
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2011-08-03 secretary's details were changed
filed on: 27th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-27
filed on: 27th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-01-27: 100.00 GBP
capital
|
|
CH01 |
On 2011-08-03 director's details were changed
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 25th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-03
filed on: 28th, August 2014
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address Matrix House Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RB. Change occurred on 2014-08-28. Company's previous address: Cetec House Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RG.
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Matrix House Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RB. Change occurred on 2014-08-28. Company's previous address: Matrix House Lincoln Road Cressex Business Park High Wycombe Bucks HP12 3RD.
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2011-08-03 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2014-08-26 secretary's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 13th, July 2014
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on 2013-12-02
filed on: 2nd, December 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-03
filed on: 2nd, December 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-12-02: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-08-31
filed on: 2nd, December 2013
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, August 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, August 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 159 Valley Road Choleywood Rickmansworth Rickmansworth WD3 4BR England on 2013-01-07
filed on: 7th, January 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2012-09-21
filed on: 21st, September 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-08-03
filed on: 21st, September 2012
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 3rd, August 2011
| incorporation
|
Free Download
(9 pages)
|