AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 2, Room 10/11 Tower House Latimer Park Estate Latimer Bucks HP5 1TU. Change occurred on July 11, 2023. Company's previous address: Crown House London Road High Wycombe Buckinghamshire HP10 9TJ.
filed on: 11th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2021
filed on: 17th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, October 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 27, 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, October 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 27, 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 27, 2016
filed on: 27th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2015
filed on: 10th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 10, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to March 31, 2014
filed on: 11th, January 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 23, 2014
filed on: 7th, July 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On July 7, 2014 director's details were changed
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from May 31, 2014 to March 31, 2014
filed on: 16th, June 2014
| accounts
|
Free Download
(1 page)
|
CH01 |
On June 25, 2013 director's details were changed
filed on: 25th, June 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 17, 2013 new director was appointed.
filed on: 17th, June 2013
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 24, 2013: 100.00 GBP
filed on: 17th, June 2013
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on June 3, 2013
filed on: 3rd, June 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, May 2013
| incorporation
|
Free Download
(36 pages)
|