AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 13th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 1, 2023
filed on: 14th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 1, 2022
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 161 Kingsmead Road High Wycombe Bucks HP11 1JB. Change occurred on February 16, 2021. Company's previous address: C/O Svs Solicitors Svs House, Hampden Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9RU.
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 1, 2021
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 1, 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 1, 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2017
filed on: 26th, June 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 1, 2018
filed on: 13th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates January 1, 2017
filed on: 15th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 29th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 1, 2016
filed on: 22nd, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 22, 2016: 100.00 GBP
capital
|
|
AD01 |
New registered office address C/O Svs Solicitors Svs House Hampden Road Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9RU. Change occurred on October 15, 2015. Company's previous address: Medlands 161 Kingsmead Road High Wycombe Buckinghamshire HP11 1JB.
filed on: 15th, October 2015
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, May 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, May 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 1, 2015
filed on: 13th, January 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 1, 2014
filed on: 4th, February 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on February 4, 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on October 29, 2013. Old Address: Great Leighs Racecourse Moulsham Hall Lane Great Leighs Essex CM3 1QP United Kingdom
filed on: 29th, October 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2012
filed on: 24th, October 2013
| accounts
|
Free Download
(17 pages)
|
AA01 |
Previous accounting period shortened from March 5, 2013 to September 30, 2012
filed on: 29th, May 2013
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to September 30, 2012 (was March 5, 2013).
filed on: 28th, May 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to January 1, 2013
filed on: 26th, February 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 1, 2012
filed on: 25th, January 2012
| annual return
|
Free Download
(3 pages)
|
RESOLUTIONS |
Increase of the authorised share capital resolution
filed on: 19th, December 2011
| resolution
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on December 9, 2011. Old Address: Great Leighs Racecourse Moulsham Hall Lane Great Leighs Chelmsford Essex CM3 1QP United Kingdom
filed on: 9th, December 2011
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on December 8, 2011: 100.00 GBP
filed on: 8th, December 2011
| capital
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on December 8, 2011. Old Address: 1 London Street Reading Berkshire RG1 4QW United Kingdom
filed on: 8th, December 2011
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 28th, September 2011
| resolution
|
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on September 23, 2011
filed on: 23rd, September 2011
| officers
|
Free Download
(1 page)
|
AP01 |
On September 22, 2011 new director was appointed.
filed on: 22nd, September 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 22, 2011
filed on: 22nd, September 2011
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on September 22, 2011
filed on: 22nd, September 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, September 2011
| incorporation
|
Free Download
(9 pages)
|