CS01 |
Confirmation statement with no updates 9th January 2024
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2023
filed on: 22nd, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 26th, August 2022
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 20th January 2022
filed on: 20th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th January 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 5th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2021
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 28th, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2020
filed on: 15th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 22nd September 2017 director's details were changed
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 8th January 2018
filed on: 12th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 21st, November 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 9th March 2017 director's details were changed
filed on: 13th, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th January 2017
filed on: 20th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 25th, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th January 2016
filed on: 8th, March 2016
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, December 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2015
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th January 2015
filed on: 13th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th January 2014
filed on: 29th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th January 2014: 50.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 5th, December 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th January 2013
filed on: 12th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 10th, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th January 2012
filed on: 30th, January 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 1st January 2012 director's details were changed
filed on: 30th, January 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st January 2012 secretary's details were changed
filed on: 30th, January 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th January 2011
filed on: 10th, January 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2010
filed on: 29th, October 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Hw 112 Urmston Lane Stretford Manchester M32 9BQ United Kingdom on 12th January 2010
filed on: 12th, January 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th January 2010
filed on: 12th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 12th January 2010 director's details were changed
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2009
filed on: 25th, November 2009
| accounts
|
Free Download
(4 pages)
|
288c |
Director's change of particulars
filed on: 18th, March 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 16th February 2009 with complete member list
filed on: 16th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2008
filed on: 5th, November 2008
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return drawn up to 9th May 2008 with complete member list
filed on: 9th, May 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 06/03/2008 from 3 boveney cottages, the street shurlock row reading berkshire RG10 0PU
filed on: 6th, March 2008
| address
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 6th, March 2008
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2007
filed on: 26th, February 2008
| accounts
|
Free Download
(6 pages)
|
363s |
Annual return drawn up to 25th March 2007 with complete member list
filed on: 25th, March 2007
| annual return
|
Free Download
(6 pages)
|
363(288) |
Annual return (Secretary's particulars changed) up to 25th March 2007
annual return
|
|
363s |
Annual return drawn up to 25th March 2007 with complete member list
filed on: 25th, March 2007
| annual return
|
Free Download
(6 pages)
|
363(288) |
Annual return (Secretary's particulars changed) up to 25th March 2007
annual return
|
|
NEWINC |
Incorporation
filed on: 9th, January 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Incorporation
filed on: 9th, January 2006
| incorporation
|
Free Download
(14 pages)
|