CS01 |
Confirmation statement with updates February 24, 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, May 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 24, 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 29th, January 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 24, 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 9, 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH03 |
On February 4, 2021 secretary's details were changed
filed on: 4th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates March 9, 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 9, 2019
filed on: 12th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control September 14, 2018
filed on: 14th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 9, 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 9, 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 9, 2016 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 14, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 9, 2015 with full list of members
filed on: 17th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 9, 2014 with full list of members
filed on: 4th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 30th, December 2013
| accounts
|
Free Download
(4 pages)
|
CH03 |
On March 10, 2012 secretary's details were changed
filed on: 20th, May 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on May 20, 2013. Old Address: Takatamu 74a Aylesbury Road Bierton Buckinghamshire HP22 5DL United Kingdom
filed on: 20th, May 2013
| address
|
Free Download
(1 page)
|
CH01 |
On March 10, 2012 director's details were changed
filed on: 20th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 9, 2013 with full list of members
filed on: 20th, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 9th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 9, 2012 with full list of members
filed on: 25th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 8th, January 2012
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, July 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, July 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 9, 2011 with full list of members
filed on: 13th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 13th, December 2010
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, July 2010
| gazette
|
Free Download
(1 page)
|
CH01 |
On March 9, 2010 director's details were changed
filed on: 19th, July 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 9, 2010 with full list of members
filed on: 19th, July 2010
| annual return
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, July 2010
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 3rd, February 2010
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to April 29, 2009
filed on: 29th, April 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 29th, April 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to March 18, 2009
filed on: 18th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 27th, January 2009
| accounts
|
Free Download
(5 pages)
|
287 |
Registered office changed on 26/06/2008 from 11 levings close aylesbury buckinghamshire HP19 9UP
filed on: 26th, June 2008
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 25th, June 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 19th, December 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 19th, December 2007
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to December 14, 2007
filed on: 14th, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to December 14, 2007
filed on: 14th, December 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 5th, April 2007
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2006
filed on: 5th, April 2007
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return made up to August 8, 2006
filed on: 8th, August 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to August 8, 2006
filed on: 8th, August 2006
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, March 2005
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, March 2005
| incorporation
|
Free Download
(17 pages)
|