AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 1st, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Oct 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 9th Jan 2023. New Address: Crest House Sunny Bank Widmer End High Wycombe HP15 6PA. Previous address: Haland House Unit 17 66, York Road Weybridge Surrey KT13 9DY England
filed on: 9th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th Oct 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 19th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Oct 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th Sep 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 2nd Dec 2020
filed on: 2nd, December 2020
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 27th Sep 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 27th Sep 2019
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Thu, 27th Sep 2018
filed on: 12th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 10th, May 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 27th Sep 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, April 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 19th, April 2017
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, March 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 27th Sep 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 11th Aug 2016. New Address: Haland House Unit 17 66, York Road Weybridge Surrey KT13 9DY. Previous address: 123 New Zealand Avenue Walton-on-Thames Surrey KT12 1QA
filed on: 11th, August 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sun, 27th Sep 2015 with full list of members
filed on: 26th, October 2015
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 27th Sep 2014 with full list of members
filed on: 12th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 12th Nov 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 1st, July 2014
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 30th, June 2014
| accounts
|
Free Download
(9 pages)
|
CH01 |
On Fri, 7th Feb 2014 director's details were changed
filed on: 31st, March 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 30th Sep 2013 to Sun, 31st Mar 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 27th Sep 2013 with full list of members
filed on: 17th, October 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Sat, 28th Sep 2013 - the day director's appointment was terminated
filed on: 28th, September 2013
| officers
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, January 2013
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On Thu, 27th Dec 2012 director's details were changed
filed on: 27th, December 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 27th Dec 2012. Old Address: 219 Laleham Road Shepperton Middlesex TW17 0DZ United Kingdom
filed on: 27th, December 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 27th Dec 2012 director's details were changed
filed on: 27th, December 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, September 2012
| incorporation
|
Free Download
(8 pages)
|