(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control September 23, 2020
filed on: 4th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 23, 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On September 23, 2019 director's details were changed
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 23, 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On September 23, 2019 director's details were changed
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 17th, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates September 23, 2018
filed on: 30th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 5th, May 2018
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, March 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 23, 2017
filed on: 26th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates September 23, 2016
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 23, 2015 with full list of members
filed on: 4th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to September 23, 2014 with full list of members
filed on: 9th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 9, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 21st, May 2014
| accounts
|
Free Download
(6 pages)
|
(CERTNM) Company name changed reier showcases LTDcertificate issued on 18/12/13
filed on: 18th, December 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on December 9, 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Company moved to new address on December 17, 2013. Old Address: Kenilworth Gravel Hill Chalfont St Peter Buckinghamshire SL9 9QP
filed on: 17th, December 2013
| address
|
Free Download
(1 page)
|
(CH01) On December 1, 2013 director's details were changed
filed on: 17th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 6th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 23, 2013 with full list of members
filed on: 24th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 14th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to September 23, 2012 with full list of members
filed on: 27th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to September 23, 2011 with full list of members
filed on: 10th, October 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 28th, June 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On September 22, 2010 director's details were changed
filed on: 1st, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 23, 2010 with full list of members
filed on: 1st, October 2010
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 25th, June 2010
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from September 30, 2010 to March 31, 2010
filed on: 21st, June 2010
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, September 2009
| incorporation
|
Free Download
(16 pages)
|