(CS01) Confirmation statement with no updates January 10, 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 10, 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 26th, October 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 10, 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 10, 2021
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 3rd, November 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 10, 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 10, 2019
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 10, 2018
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2017
filed on: 29th, October 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 10, 2017
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 10th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 10, 2016 with full list of members
filed on: 5th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 5, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 25th, September 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On August 7, 2015 director's details were changed
filed on: 7th, August 2015
| officers
|
Free Download
|
(CH01) On August 7, 2015 director's details were changed
filed on: 7th, August 2015
| officers
|
Free Download
|
(AD01) Registered office address changed from 31a High Street Chesham Buckinghamshire HP5 1BW to 91 Holtspur Top Lane Beaconsfield Buckinghamshire HP9 1DT on July 10, 2015
filed on: 10th, July 2015
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 10, 2015 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 337 Bath Road Slough Berkshire SL1 5PR United Kingdom to 31a High Street Chesham Buckinghamshire HP5 1BW on January 8, 2015
filed on: 8th, January 2015
| address
|
Free Download
(1 page)
|
(CH01) On August 21, 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On August 14, 2014 director's details were changed
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Bridgeson & Co (Accountants Ltd) 31a High Street Chesham Buckinghamshire HP5 1BW to 337 Bath Road Slough Berkshire SL1 5PR on August 28, 2014
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(AP01) On May 27, 2014 new director was appointed.
filed on: 27th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On May 9, 2014 director's details were changed
filed on: 9th, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 7th, May 2014
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 12, 2014
filed on: 12th, March 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 10, 2014 with full list of members
filed on: 24th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 19th, April 2013
| accounts
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 1st, March 2013
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to January 10, 2013 with full list of members
filed on: 22nd, January 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On January 21, 2013 director's details were changed
filed on: 21st, January 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On March 6, 2012 new director was appointed.
filed on: 6th, March 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on January 23, 2012. Old Address: 91 Holtspur Top Lane Beaconsfield Buckinghamshire HP9 1DT England
filed on: 23rd, January 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 10th, January 2012
| incorporation
|
Free Download
(28 pages)
|