CS01 |
Confirmation statement with no updates July 14, 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 4th, April 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates July 14, 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 18th, July 2022
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, October 2021
| gazette
|
Free Download
(1 page)
|
SH01 |
Capital declared on December 1, 2020: 100.00 GBP
filed on: 6th, October 2021
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control December 1, 2020
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 14, 2021
filed on: 6th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control December 1, 2020
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates July 14, 2020
filed on: 31st, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 066450110002, created on February 5, 2019
filed on: 5th, February 2019
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 066450110001, created on January 17, 2019
filed on: 30th, January 2019
| mortgage
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates July 14, 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 18th, July 2018
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 14, 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 14, 2016
filed on: 29th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to July 14, 2015 with full list of members
filed on: 16th, July 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Bruton Charles the Coach House Greys Green Business Centre Henley-on-Thames Oxon RG9 4QG to The Coach House Greys Green Business Centre Rotherfield Greys Henley-on-Thames Oxfordshire RG9 4QG on July 16, 2015
filed on: 16th, July 2015
| address
|
Free Download
(1 page)
|
CH01 |
On June 20, 2015 director's details were changed
filed on: 15th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 6, 2014 director's details were changed
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to July 14, 2014 with full list of members
filed on: 7th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on August 7, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 14, 2013 with full list of members
filed on: 10th, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 10, 2013: 1 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 10th, August 2012
| accounts
|
Free Download
(4 pages)
|
CH01 |
On August 1, 2012 director's details were changed
filed on: 1st, August 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on August 1, 2012
filed on: 1st, August 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 14, 2012 with full list of members
filed on: 1st, August 2012
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, November 2011
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 16th, November 2011
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, November 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 14, 2011 with full list of members
filed on: 26th, July 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from July 31, 2010 to October 31, 2010
filed on: 14th, March 2011
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 2, 2010. Old Address: C/O Aks Accounting Services Bramingham Business Centre Enterprise Way Luton Bedfordshire LU3 4UB United Kingdom
filed on: 2nd, November 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 14, 2010 with full list of members
filed on: 6th, August 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On January 1, 2010 director's details were changed
filed on: 6th, August 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to July 31, 2009
filed on: 16th, March 2010
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on November 23, 2009. Old Address: 11 Garret Close Dunstable Bedfordshire LU6 3EG
filed on: 23rd, November 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to July 31, 2009
filed on: 31st, July 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On July 23, 2008 Director appointed
filed on: 23rd, July 2008
| officers
|
Free Download
(2 pages)
|
288b |
On July 23, 2008 Appointment terminated secretary
filed on: 23rd, July 2008
| officers
|
Free Download
(1 page)
|
288a |
On July 23, 2008 Secretary appointed
filed on: 23rd, July 2008
| officers
|
Free Download
(2 pages)
|
288b |
On July 23, 2008 Appointment terminated director
filed on: 23rd, July 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, July 2008
| incorporation
|
Free Download
(6 pages)
|