(AA) Accounts for a dormant company made up to 2023-06-30
filed on: 28th, February 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-12-05
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2022-06-30
filed on: 7th, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-12-05
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 31st, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-12-05
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to 2021-03-28 (was 2021-06-30).
filed on: 14th, December 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 21st, May 2021
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2020-03-29 to 2020-03-28
filed on: 26th, March 2021
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address 3rd Floor, Sterling House Langston Road Loughton Essex IG10 3TS. Change occurred on 2021-02-09. Company's previous address: 166 College Road Harrow HA1 1RA England.
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-12-05
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-12-05
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 10th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-12-05
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 19th, December 2018
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 166 College Road Harrow HA1 1RA. Change occurred on 2018-12-06. Company's previous address: Clarendon House 20/22 Aylesbury End Beaconsfield Bucks HP9 1LW England.
filed on: 6th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 27th, June 2018
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2017-03-30 to 2017-03-29
filed on: 27th, March 2018
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-12-05
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2018
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2017-03-31 to 2017-03-30
filed on: 28th, December 2017
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Clarendon House 22 Aylesbury End Beaconsfield Bucks HP9 1LW. Change occurred on 2017-06-13. Company's previous address: Purton Corner Purton Lane Farnham Royal Slough SL2 3LY.
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Clarendon House 20/22 Aylesbury End Beaconsfield Bucks HP9 1LW. Change occurred on 2017-06-13. Company's previous address: Clarendon House 22 Aylesbury End Beaconsfield Bucks HP9 1LW England.
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-12-05
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 28th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-12-05
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 9th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-12-05
filed on: 29th, January 2015
| annual return
|
Free Download
(3 pages)
|
(CH03) On 2014-12-05 secretary's details were changed
filed on: 29th, January 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2014-12-05 director's details were changed
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Purton Corner Purton Lane Farnham Royal Slough SL2 3LY. Change occurred on 2015-01-15. Company's previous address: C/O Barker Gillette Llp 11 - 12 Wigmore Place London W1U 2LU England.
filed on: 15th, January 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Purton Corner Purton Lane Farnham Royal Slough SL2 3LY. Change occurred on 2015-01-14. Company's previous address: C/O Lucas Mcmullan Jacobs 258 High Road Loughton Essex IG10 1RB United Kingdom.
filed on: 14th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 2nd, December 2014
| accounts
|
Free Download
(6 pages)
|
(AA01) Current accounting period shortened from 2014-12-31 to 2014-03-31
filed on: 3rd, January 2014
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 088036500001
filed on: 24th, December 2013
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 088036500002
filed on: 24th, December 2013
| mortgage
|
Free Download
(23 pages)
|
(NEWINC) Incorporation
filed on: 5th, December 2013
| incorporation
|
Free Download
(44 pages)
|