CS01 |
Confirmation statement with no updates 2023-10-13
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-03-31
filed on: 24th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-10-13
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-03-31
filed on: 31st, March 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2022-01-27 director's details were changed
filed on: 27th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-01-27
filed on: 27th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 23 High Street Prestwood HP16 9EE. Change occurred on 2022-01-03. Company's previous address: 9 Rodney Gardens Pinner HA5 2RT England.
filed on: 3rd, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-10-13
filed on: 11th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 17th, February 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 17th, February 2021
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-10-13
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 9 Rodney Gardens Pinner HA5 2RT. Change occurred on 2021-01-14. Company's previous address: Robert House 19 Station Road Chinnor Oxfordshire OX39 4PU.
filed on: 14th, January 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-10-13
filed on: 1st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-13
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to 2017-10-31 (was 2018-03-31).
filed on: 31st, July 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-10-13
filed on: 26th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-08-14
filed on: 14th, August 2017
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2014-11-01
filed on: 13th, August 2017
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-08-13
filed on: 13th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-08-13
filed on: 13th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-08-13
filed on: 13th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-11-01
filed on: 13th, August 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-11-01
filed on: 13th, August 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2014-11-01
filed on: 13th, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 31st, July 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-10-13
filed on: 10th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-10-31
filed on: 31st, July 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, January 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-13
filed on: 9th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-01-09: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-10-31
filed on: 31st, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-13
filed on: 8th, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2013-10-31
filed on: 31st, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-13
filed on: 27th, October 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2012-10-31
filed on: 31st, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-10-13
filed on: 20th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2011-10-31
filed on: 30th, July 2012
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, March 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-10-13
filed on: 17th, March 2012
| annual return
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2012
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-10-31
filed on: 31st, July 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-10-13
filed on: 15th, January 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2009-10-31
filed on: 13th, July 2010
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, February 2010
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2010
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2010-01-08 director's details were changed
filed on: 6th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-01-08 director's details were changed
filed on: 6th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-10-13
filed on: 6th, February 2010
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 13th, October 2008
| incorporation
|
Free Download
(10 pages)
|