(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 26th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 18th, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th May 2022
filed on: 27th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 8th Mar 2022
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 8th Mar 2022 director's details were changed
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 21st, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 27th May 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 27th May 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 27th May 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 25th Feb 2019
filed on: 28th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On Mon, 25th Feb 2019 director's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 25th Feb 2019. New Address: Mercury House 19-21 Chapel Street Marlow Bucks SL7 3HN. Previous address: Robert House 19 Station Road Chinnor Oxfordshire OX39 4PU
filed on: 25th, February 2019
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Sat, 31st Mar 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 27th May 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, August 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 27th May 2017
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 27th May 2016 with full list of members
filed on: 14th, February 2018
| annual return
|
Free Download
(14 pages)
|
(RT01) Administrative restoration application
filed on: 14th, February 2018
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 23rd, August 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, October 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Wed, 27th May 2015 with full list of members
filed on: 1st, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 1st Oct 2015: 1.00 GBP
capital
|
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 22nd, September 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Tue, 27th May 2014 with full list of members
filed on: 17th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 17th Aug 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Mon, 27th May 2013 with full list of members
filed on: 18th, August 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 18th Aug 2013: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 27th May 2012 with full list of members
filed on: 5th, August 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, May 2011
| incorporation
|
Free Download
(28 pages)
|