CH01 |
On Mon, 12th Jul 2021 director's details were changed
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 12th Jul 2021 director's details were changed
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 12th Jul 2021 director's details were changed
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 25th, May 2019
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, August 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(5 pages)
|
AP01 |
On Thu, 7th Sep 2017 new director was appointed.
filed on: 20th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 6th Jul 2017 director's details were changed
filed on: 18th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 655 River Gardens North Feltham Trading Estate Feltham Middlesex TW14 0RB on Tue, 18th Jul 2017 to Hch House Horton Road Colnbrook Slough SL3 0AT
filed on: 18th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 1st, June 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(4 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 1st, December 2015
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 13th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 10th Aug 2015
filed on: 12th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 12th Aug 2015: 100.00 GBP
capital
|
|
CH01 |
On Mon, 10th Aug 2015 director's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 10th Aug 2014
filed on: 5th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 5th Sep 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 10th Aug 2013
filed on: 27th, August 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wed, 27th Mar 2013 director's details were changed
filed on: 27th, August 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 27th, July 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thu, 27th Dec 2012 director's details were changed
filed on: 27th, December 2012
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 6th, November 2012
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, August 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 10th Aug 2012
filed on: 28th, August 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, August 2012
| gazette
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 7th Jun 2012. Old Address: Unit 4B Third Avenue Avant Business Centre Denbigh West Bletchley Buckinghamshire MK1 1DR
filed on: 7th, June 2012
| address
|
Free Download
(1 page)
|
AAMD |
Revised accounts made up to Tue, 31st Aug 2010
filed on: 17th, February 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 10th Aug 2011
filed on: 30th, September 2011
| annual return
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 12th Sep 2011
filed on: 12th, September 2011
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 12th, September 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2010
filed on: 2nd, September 2011
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 1st, December 2010
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Tue, 10th Aug 2010 director's details were changed
filed on: 11th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 10th Aug 2010
filed on: 11th, August 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 13th Nov 2009. Old Address: Unit 43 Abbey Court Alston Drive Bradwell Abbey Milton Keynes Buckinghamshire MK13 9HB
filed on: 13th, November 2009
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2008
filed on: 21st, October 2009
| accounts
|
Free Download
(8 pages)
|
363a |
Annual return drawn up to Fri, 18th Sep 2009 with complete member list
filed on: 18th, September 2009
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, May 2009
| gazette
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 20th, May 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Wed, 20th May 2009 with complete member list
filed on: 20th, May 2009
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, May 2009
| gazette
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/07/2008 from 20 the square wolverton milton keynes MK12 5DG
filed on: 16th, July 2008
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2007
filed on: 24th, June 2008
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return drawn up to Tue, 24th Jun 2008 with complete member list
filed on: 24th, June 2008
| annual return
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, January 2008
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, January 2008
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, August 2006
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, August 2006
| incorporation
|
Free Download
(16 pages)
|