AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 15th, February 2024
| accounts
|
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
(5 pages)
|
AD01 |
Registered office address changed from Ashley House 97 London Road Slough Berkshire SL3 7RS United Kingdom to 14 Tavis House 14 Tavis House Industrial Estate Haddenham Business Park, Pegasus Way Haddenham, Aylesbury Buckinghamshire HP17 8ZD on October 22, 2022
filed on: 22nd, October 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On April 16, 2020 director's details were changed
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On April 16, 2020 secretary's details were changed
filed on: 5th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 126 Fairlie Road Slough Berkshire SL1 4PY to Ashley House 97 London Road Slough Berkshire SL3 7RS on May 18, 2018
filed on: 18th, May 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On May 15, 2017 director's details were changed
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 16, 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 18, 2016: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 17th, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 16, 2015 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 19th, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 16, 2014 with full list of members
filed on: 6th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 20th, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 16, 2013 with full list of members
filed on: 17th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 16, 2012 with full list of members
filed on: 23rd, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(6 pages)
|
CH03 |
On March 3, 2011 secretary's details were changed
filed on: 19th, April 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 19, 2011 new director was appointed.
filed on: 19th, April 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 19, 2011
filed on: 19th, April 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 16, 2011 with full list of members
filed on: 19th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 25th, November 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On April 16, 2010 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to April 16, 2010 with full list of members
filed on: 30th, April 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 3rd, December 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to April 28, 2009
filed on: 28th, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 27th, December 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to April 23, 2008
filed on: 23rd, April 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 29th, December 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 29th, December 2007
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to June 18, 2007
filed on: 18th, June 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to June 18, 2007
filed on: 18th, June 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 17/01/07 from: st mary's court the broadway amersham buckinghamshire HP7 0UT
filed on: 17th, January 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/01/07 from: st mary's court the broadway amersham buckinghamshire HP7 0UT
filed on: 17th, January 2007
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2006
filed on: 3rd, January 2007
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2006
filed on: 3rd, January 2007
| accounts
|
Free Download
(7 pages)
|
363a |
Annual return made up to May 2, 2006
filed on: 2nd, May 2006
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to May 2, 2006
filed on: 2nd, May 2006
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2005
filed on: 16th, November 2005
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2005
filed on: 16th, November 2005
| accounts
|
Free Download
(2 pages)
|
363s |
Annual return made up to May 19, 2005
filed on: 19th, May 2005
| annual return
|
Free Download
(6 pages)
|
363(288) |
Annual return made up to May 19, 2005 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
363s |
Annual return made up to May 19, 2005
filed on: 19th, May 2005
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 06/08/04 from: the willows, west end lane stoke poges bucks SL2 4ND
filed on: 6th, August 2004
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/08/04 from: the willows, west end lane stoke poges bucks SL2 4ND
filed on: 6th, August 2004
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/05 to 31/03/05
filed on: 19th, May 2004
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/05 to 31/03/05
filed on: 19th, May 2004
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, April 2004
| incorporation
|
Free Download
(30 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, April 2004
| incorporation
|
Free Download
(30 pages)
|