(AA) Total exemption full company accounts data drawn up to July 31, 2023
filed on: 27th, March 2024
| accounts
|
Free Download
(8 pages)
|
(AP01) On January 19, 2024 new director was appointed.
filed on: 19th, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 15, 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 15, 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 15, 2021
filed on: 20th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 15, 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 15, 2019
filed on: 17th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 15, 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 15, 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control January 1, 2017
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 21st, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 15, 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 15, 2015 with full list of members
filed on: 20th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 25th, March 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Thornbury House 16 Woodlands Gerrards Cross Bucks SL9 8DD to Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL on March 3, 2015
filed on: 3rd, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 15, 2014 with full list of members
filed on: 22nd, August 2014
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: January 1, 2014
filed on: 22nd, August 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 15, 2013 with full list of members
filed on: 17th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 15, 2012 with full list of members
filed on: 24th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 15th, August 2012
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 30, 2011: 110.00 GBP
filed on: 2nd, August 2011
| capital
|
Free Download
(3 pages)
|
(AP01) On July 26, 2011 new director was appointed.
filed on: 26th, July 2011
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on July 17, 2011: 100.00 GBP
filed on: 26th, July 2011
| capital
|
Free Download
(3 pages)
|
(AP01) On July 26, 2011 new director was appointed.
filed on: 26th, July 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 15, 2011
filed on: 15th, July 2011
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 15th, July 2011
| incorporation
|
Free Download
(20 pages)
|