(CS01) Confirmation statement with updates 22nd April 2023
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2022
filed on: 18th, April 2023
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 22nd April 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 22nd April 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 22nd April 2020
filed on: 4th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2019
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 22nd April 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 22nd April 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 22nd April 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd April 2016
filed on: 25th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 42 High Street High Street Reigate Surrey RH2 9AT on 23rd April 2015 to 42 High Street Reigate Surrey RH2 9AT
filed on: 23rd, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 22nd April 2015
filed on: 23rd, April 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(5 pages)
|
(AD02) Register inspection address changed from The Meeting House Forge End Amersham Buckinghamshire HP7 0JP England at an unknown date
filed on: 30th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 22nd April 2014
filed on: 30th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 30th May 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from the Meeting House Forge End the Broadway Old Amersham Bucks HP7 0JP on 16th January 2014
filed on: 16th, January 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 23rd September 2013
filed on: 23rd, September 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 22nd April 2013
filed on: 15th, May 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On 17th April 2013 director's details were changed
filed on: 15th, May 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 17th April 2013 director's details were changed
filed on: 15th, May 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 3rd, April 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd April 2012
filed on: 11th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2011
filed on: 27th, February 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd April 2011
filed on: 16th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2010
filed on: 18th, February 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd April 2010
filed on: 19th, May 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On 22nd April 2010 director's details were changed
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 22nd April 2010 director's details were changed
filed on: 19th, May 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address has been changed
filed on: 19th, May 2010
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 30th April 2010 to 30th June 2010
filed on: 30th, April 2010
| accounts
|
Free Download
(2 pages)
|
(287) Registered office changed on 17/08/2009 from 788-790 finchley road london NW11 7TJ england
filed on: 17th, August 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, April 2009
| incorporation
|
Free Download
(11 pages)
|