(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 9th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 8, 2023
filed on: 16th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 8, 2022
filed on: 9th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 8, 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 14a Woodway Farm Industrial Estate, Bicester Road Long Crendon Aylesbury HP18 9EP England to River Bank House 65a Bishopstoke Road Eastleigh SO50 6BF on July 2, 2020
filed on: 2nd, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 8, 2020
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 8, 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 8, 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 41 Crendon House Drakes Drive Long Crendon Aylesbury Buckinghamshire HP18 9BB to Unit 14a Woodway Farm Industrial Estate, Bicester Road Long Crendon Aylesbury HP18 9EP on August 11, 2017
filed on: 11th, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 8, 2017
filed on: 14th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: January 20, 2016
filed on: 15th, February 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 8, 2016 with full list of members
filed on: 15th, February 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 15, 2016: 3.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 8, 2015 with full list of members
filed on: 17th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 5 Bishopstoke Road Eastleigh Hampshire SO50 6AD to 41 Crendon House Drakes Drive Long Crendon Aylesbury Buckinghamshire HP18 9BB on February 17, 2015
filed on: 17th, February 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(5 pages)
|
(AP01) On June 13, 2014 new director was appointed.
filed on: 13th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 8, 2014 with full list of members
filed on: 21st, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 21, 2014: 3.00 GBP
capital
|
|
(CH01) On January 1, 2014 director's details were changed
filed on: 20th, February 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 071196540001
filed on: 13th, February 2014
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 18th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on April 10, 2013. Old Address: 229 West Street Fareham Hants PO16 0HZ United Kingdom
filed on: 10th, April 2013
| address
|
Free Download
(1 page)
|
(CH01) On January 9, 2012 director's details were changed
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On January 9, 2012 director's details were changed
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 8, 2013 with full list of members
filed on: 27th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: January 5, 2013
filed on: 5th, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 8, 2012 with full list of members
filed on: 26th, March 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 12th, September 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to January 8, 2011 with full list of members
filed on: 14th, February 2011
| annual return
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to March 31, 2011
filed on: 21st, December 2010
| accounts
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, January 2010
| incorporation
|
Free Download
(24 pages)
|