(CS01) Confirmation statement with no updates Tue, 30th Apr 2024
filed on: 30th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control Mon, 27th Mar 2023
filed on: 4th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 27th Mar 2023
filed on: 4th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 21st Aug 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 8th, April 2023
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 21st Aug 2022
filed on: 29th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 21st Aug 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 16th, April 2021
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 31st Mar 2021: 1700.00 GBP
filed on: 16th, April 2021
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 21st Aug 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Mon, 7th Oct 2019
filed on: 2nd, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 21st Aug 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Mercury House 19-21 Chapel Street Marlow Buckinghamshire SL7 3HN on Wed, 2nd Jan 2019 to 44 Frieth Road Marlow Bucks SL7 2QU
filed on: 2nd, January 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 21st Aug 2018
filed on: 29th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 21st Aug 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sun, 21st Aug 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 21st Aug 2015
filed on: 2nd, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, July 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 21st Aug 2014
filed on: 8th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 21st Aug 2013
filed on: 2nd, October 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 27th Jun 2013. Old Address: Gladstone House 44 Frieth Road Marlow Buckinghamshire SL7 2QU United Kingdom
filed on: 27th, June 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 27th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st Mar 2013
filed on: 27th, June 2013
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 28th Jan 2013
filed on: 28th, January 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 28th Jan 2013
filed on: 28th, January 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 21st, August 2012
| incorporation
|
Free Download
(8 pages)
|