AA |
Total exemption full accounts data made up to 31st March 2023
filed on: 3rd, August 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 16th February 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 16th February 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(8 pages)
|
AP03 |
New secretary appointment on 24th October 2021
filed on: 2nd, November 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 27th April 2021
filed on: 27th, April 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 16th February 2021
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 13th, August 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 16th February 2020
filed on: 16th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 15th February 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 25th, November 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 28th February 2018. New Address: 14, Nairn Court 7 Trinity Road London SW19 8QT. Previous address: Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th February 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 21st February 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 1st January 2017 director's details were changed
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(6 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 6th September 2016: 100.00 GBP
filed on: 19th, October 2016
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 3rd, October 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 21st February 2016 with full list of members
filed on: 22nd, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 21st February 2015 with full list of members
filed on: 3rd, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd March 2015: 110.00 GBP
capital
|
|
AD01 |
Address change date: 3rd March 2015. New Address: Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL. Previous address: Thornbury House 16 Woodlands Gerrards Cross Buckinghamshire SL9 8DD England
filed on: 3rd, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 14 Main Court 7 Trinity Road London SW19 8QT on 26th June 2014
filed on: 26th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st February 2014 with full list of members
filed on: 15th, April 2014
| annual return
|
Free Download
(17 pages)
|
SH01 |
Statement of Capital on 15th April 2014: 110.00 GBP
capital
|
|
AD01 |
Registered office address changed from , 46 Manor Park Way, Lepton, Huddersfield, West Yorkshire, HD8 0AJ, England on 20th March 2014
filed on: 20th, March 2014
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from , 46 Manor Park Way 46 Manor Park Way, Lepton, Huddersfield, West Yorkshire, HD8 0AJ, England on 18th March 2014
filed on: 18th, March 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from , 14 Nairn Court 7 Trinity Road, London, SW19 8QT on 18th March 2014
filed on: 18th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 21st February 2014 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(15 pages)
|
AD01 |
Registered office address changed from , 12 Granville Gardens, Granville Gardens, London, W5 3PA, United Kingdom on 27th February 2014
filed on: 27th, February 2014
| address
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 15th April 2013: 100.00 GBP
filed on: 28th, April 2013
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 28th February 2014 to 31st March 2014
filed on: 1st, March 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, February 2013
| incorporation
|
|