AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 29th Jun 2023
filed on: 29th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 6th Jun 2022
filed on: 6th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 21st May 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 16th Mar 2021. New Address: Unit 70B the Gas House High Street Bassingbourn Royston SG8 5LF. Previous address: 3 st. Birinus Flackwell Heath High Wycombe HP10 9DJ United Kingdom
filed on: 16th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 10th Feb 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st Dec 2019
filed on: 1st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 31st Dec 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 12th Oct 2018. New Address: 3 st. Birinus Flackwell Heath High Wycombe HP10 9DJ. Previous address: 8 Corinium Estate Raans Road Amersham Buckinghamshire HP6 6JQ
filed on: 12th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 27th Dec 2017
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, March 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 27th Dec 2016
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Wed, 24th Aug 2016 new director was appointed.
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Jan 2016 new director was appointed.
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 1st Jan 2016 - the day director's appointment was terminated
filed on: 24th, August 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 27th Dec 2015 with full list of members
filed on: 20th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 20th Jan 2016: 100.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 27th Dec 2014 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 2nd Mar 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 27th Dec 2013 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Thu, 4th Jul 2013. Old Address: 19 London End Beaconsfield Bucks HP9 2HN
filed on: 4th, July 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 27th Dec 2012 with full list of members
filed on: 7th, February 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Tue, 1st Jan 2013 director's details were changed
filed on: 7th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 30th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 27th Dec 2011 with full list of members
filed on: 26th, January 2012
| annual return
|
Free Download
(4 pages)
|
TM02 |
Wed, 25th Jan 2012 - the day secretary's appointment was terminated
filed on: 25th, January 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 20th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 27th Dec 2010 with full list of members
filed on: 7th, March 2011
| annual return
|
Free Download
(4 pages)
|
TM02 |
Fri, 4th Mar 2011 - the day secretary's appointment was terminated
filed on: 4th, March 2011
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 30th, September 2010
| accounts
|
Free Download
(4 pages)
|
AD02 |
Notification of SAIL
filed on: 8th, March 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 1st Jan 2010 director's details were changed
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
AP04 |
New secretary appointment on Mon, 8th Mar 2010
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 27th Dec 2009 with full list of members
filed on: 8th, March 2010
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on Fri, 1st Jan 2010
filed on: 8th, March 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2008
filed on: 22nd, October 2009
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, May 2009
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, May 2009
| gazette
|
Free Download
(1 page)
|
363a |
Annual return up to Wed, 29th Apr 2009 with shareholders record
filed on: 29th, April 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, December 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, December 2007
| incorporation
|
Free Download
(13 pages)
|