(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 065099410005, created on Tue, 23rd May 2023
filed on: 2nd, June 2023
| mortgage
|
Free Download
(6 pages)
|
(AA01) Current accounting reference period shortened from Sat, 30th Apr 2022 to Thu, 31st Mar 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 30th Mar 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 30th Mar 2022
filed on: 6th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 065099410004, created on Wed, 17th Nov 2021
filed on: 17th, November 2021
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 065099410003, created on Mon, 9th Aug 2021
filed on: 16th, August 2021
| mortgage
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, August 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, June 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 30th Mar 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 30th Mar 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th Feb 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 13th Dec 2019. New Address: Portland House Belmont Business Park Durham DH1 1TW. Previous address: 4 Mulroy Drive Camberley Surrey GU15 1LX England
filed on: 13th, December 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 065099410002, created on Mon, 19th Aug 2019
filed on: 7th, September 2019
| mortgage
|
Free Download
(5 pages)
|
(AD01) Address change date: Sat, 25th May 2019. New Address: 4 Mulroy Drive Camberley Surrey GU15 1LX. Previous address: Chambers Lodge 54 Kingsley Avenue Camberley GU15 2NB England
filed on: 25th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 20th Feb 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(MR01) Registration of charge 065099410001, created on Fri, 1st Jun 2018
filed on: 7th, June 2018
| mortgage
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates Tue, 20th Feb 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 18th Sep 2017
filed on: 18th, September 2017
| resolution
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Apr 2017
filed on: 25th, August 2017
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, May 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, May 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 20th Feb 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 11th May 2017. New Address: Chambers Lodge 54 Kingsley Avenue Camberley GU15 2NB. Previous address: 1 Sandhill Farm Middle Claydon Buckingham MK18 2LD England
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 23rd Feb 2016 director's details were changed
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 27th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 20th Feb 2016 with full list of members
filed on: 23rd, February 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 23rd Feb 2016: 100.00 GBP
capital
|
|
(AD01) Address change date: Tue, 23rd Feb 2016. New Address: 1 Sandhill Farm Middle Claydon Buckingham MK18 2LD. Previous address: Alchemy House 7 Hampden Road Sale Cheshire M33 7UB
filed on: 23rd, February 2016
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 13th Jan 2016 director's details were changed
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 13th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 20th Feb 2015 with full list of members
filed on: 27th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 20th Feb 2014 with full list of members
filed on: 11th, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 30th, January 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 20th Feb 2013 with full list of members
filed on: 4th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Apr 2012
filed on: 21st, January 2013
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, September 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 20th Feb 2012 with full list of members
filed on: 12th, September 2012
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, June 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2011
filed on: 29th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 20th Feb 2011 with full list of members
filed on: 15th, April 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On Fri, 1st Apr 2011 director's details were changed
filed on: 15th, April 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Apr 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2009
filed on: 19th, March 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 20th Feb 2010 with full list of members
filed on: 19th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from Sat, 28th Feb 2009 to Thu, 30th Apr 2009
filed on: 18th, December 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 07/05/2009 from 2 caistor drive bracebridge heath lincoln LN4 2TA
filed on: 7th, May 2009
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 7th, May 2009
| address
|
Free Download
(1 page)
|
(353) Location of register of members
filed on: 7th, May 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Thu, 7th May 2009 with shareholders record
filed on: 7th, May 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On Tue, 28th Apr 2009 Appointment terminated secretary
filed on: 28th, April 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, February 2008
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, February 2008
| incorporation
|
Free Download
(17 pages)
|