AA01 |
Previous accounting period shortened from January 31, 2023 to January 30, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 4, 2023
filed on: 8th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control December 28, 2022
filed on: 28th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 4, 2022
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 4th, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 4, 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On February 3, 2021 director's details were changed
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB. Change occurred on February 3, 2021. Company's previous address: 7 Station Approach Virginia Water GU25 4DL England.
filed on: 3rd, February 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2020
filed on: 3rd, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 4, 2020
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2019
filed on: 8th, October 2019
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 7 Station Approach Virginia Water GU25 4DL. Change occurred on February 14, 2019. Company's previous address: C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ.
filed on: 14th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 4, 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, March 2018
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, March 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 4, 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2017
filed on: 18th, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 4, 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On January 2, 2017 director's details were changed
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 4, 2016
filed on: 15th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 4, 2015
filed on: 20th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 20, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 17th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 4, 2014
filed on: 17th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 17, 2014: 100.00 GBP
capital
|
|
CH01 |
On January 3, 2014 director's details were changed
filed on: 17th, March 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 4, 2013
filed on: 23rd, January 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, January 2012
| incorporation
|
Free Download
(25 pages)
|