AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 30th Sep 2023
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 22nd, March 2023
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 30th Sep 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Sep 2021
filed on: 12th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 22nd, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th Sep 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 7th, October 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 30th Sep 2019
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 22 Chiltern Trading Estate Earl Howe Road Holmer Green High Wycombe Buckinghamshire HP15 6QT on Sat, 30th Mar 2019 to 49 Oakley Road Chinnor OX39 4HY
filed on: 30th, March 2019
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 30th Sep 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, December 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, December 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 30th Sep 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 30th Apr 2017 to Fri, 31st Mar 2017
filed on: 24th, February 2017
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, January 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 18th, January 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 30th Sep 2016
filed on: 17th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, December 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 30th Sep 2015
filed on: 5th, April 2016
| annual return
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, January 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
| gazette
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 12th, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 30th Sep 2014
filed on: 5th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 5th Dec 2014: 100.00 GBP
capital
|
|
CH01 |
On Fri, 5th Dec 2014 director's details were changed
filed on: 5th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 30th Sep 2013
filed on: 15th, November 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 30th Sep 2012
filed on: 27th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 24th, January 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 30th Sep 2011
filed on: 4th, November 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 18th, November 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 30th Sep 2010
filed on: 15th, November 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 25th May 2010. Old Address: 75 Rickmansworth Road Amersham Bucks HP6 5JW
filed on: 25th, May 2010
| address
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 30th Sep 2009
filed on: 26th, October 2009
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/10/2009 to 30/04/2009
filed on: 12th, January 2009
| accounts
|
Free Download
(1 page)
|
288a |
On Wed, 8th Oct 2008 Secretary appointed
filed on: 8th, October 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 08/10/2008 from marquess court 69 southampton row london WC1B 4ET england
filed on: 8th, October 2008
| address
|
Free Download
(1 page)
|
288b |
On Wed, 8th Oct 2008 Appointment terminated director
filed on: 8th, October 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 8th Oct 2008 Appointment terminated secretary
filed on: 8th, October 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wed, 8th Oct 2008 Director appointed
filed on: 8th, October 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, October 2008
| incorporation
|
Free Download
(31 pages)
|