(CS01) Confirmation statement with no updates Fri, 8th Sep 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 6th, September 2023
| accounts
|
Free Download
(8 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 8th Sep 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 8th Sep 2021
filed on: 27th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 8th Sep 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 3rd, July 2020
| accounts
|
Free Download
(9 pages)
|
(TM01) Tue, 28th Jan 2020 - the day director's appointment was terminated
filed on: 11th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 8th Sep 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, November 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, November 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 5th, July 2019
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, November 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 8th Sep 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sat, 1st Sep 2018 director's details were changed
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, November 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 17th, August 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Mon, 25th Jun 2018. New Address: 36 Wattleton Road Beaconsfield HP9 1SE. Previous address: Aston Court Frederick Place Kingsmead Business Park High Wycombe HP11 1JU England
filed on: 25th, June 2018
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Sep 2016 director's details were changed
filed on: 17th, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 8th Sep 2017
filed on: 16th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Sat, 16th Sep 2017. New Address: Aston Court Frederick Place Kingsmead Business Park High Wycombe HP11 1JU. Previous address: Aston Court Kingsmead Business Park High Wycombe Hp1 11La
filed on: 16th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 8th Sep 2016
filed on: 21st, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 8th Sep 2015 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 7th Oct 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 8th Sep 2014 with full list of members
filed on: 9th, October 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 9th Oct 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 23rd, July 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 8th Sep 2013 with full list of members
filed on: 7th, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 7th Oct 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 29th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 8th Sep 2012 with full list of members
filed on: 23rd, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 7th, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 8th Sep 2011 with full list of members
filed on: 15th, November 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thu, 8th Sep 2011 director's details were changed
filed on: 15th, November 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, September 2010
| incorporation
|
Free Download
(8 pages)
|