(AA01) Accounting reference date changed from 29th June 2023 to 30th June 2023
filed on: 4th, January 2024
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 29th June 2022
filed on: 31st, July 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 14th January 2023. New Address: Suite 10 - 12, the Hive Bell Lane Stevenage SG1 3HW. Previous address: 3a Station Road Amersham HP7 0BQ England
filed on: 14th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 18th January 2021. New Address: 3a Station Road Amersham HP7 0BQ. Previous address: King George V Lodge King George V Road Amersham Buckinghamshire HP6 5FB England
filed on: 18th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 29th June 2019
filed on: 29th, March 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 3rd, April 2018
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 29th June 2017
filed on: 31st, March 2018
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, August 2017
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2016
filed on: 29th, July 2017
| accounts
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, July 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 25th June 2016 with full list of members
filed on: 21st, July 2016
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 19th July 2016
filed on: 19th, July 2016
| resolution
|
Free Download
(3 pages)
|
(TM01) 24th June 2016 - the day director's appointment was terminated
filed on: 18th, July 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 18th July 2016. New Address: King George V Lodge King George V Road Amersham Buckinghamshire HP6 5FB. Previous address: 5 the Quadrant Coventry CV1 2EL
filed on: 18th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2015
filed on: 20th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 25th June 2015 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 7th July 2015: 1000.00 GBP
capital
|
|
(AA) Micro company accounts made up to 30th June 2014
filed on: 21st, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 25th June 2014 with full list of members
filed on: 29th, June 2014
| annual return
|
Free Download
(4 pages)
|
(TM02) 29th June 2014 - the day secretary's appointment was terminated
filed on: 29th, June 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2013
filed on: 13th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 25th June 2013 with full list of members
filed on: 7th, July 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2012
filed on: 13th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 25th June 2012 with full list of members
filed on: 25th, June 2012
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details changed on 1st July 2011
filed on: 25th, June 2012
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2011
filed on: 11th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 25th June 2011 with full list of members
filed on: 2nd, July 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 60-62 St Mary Street Cardiff CF10 1FE on 25th May 2011
filed on: 25th, May 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2010
filed on: 29th, March 2011
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, January 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2009
filed on: 10th, January 2011
| accounts
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, October 2010
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 29th, June 2010
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, June 2010
| gazette
|
Free Download
(1 page)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's details changed on 1st October 2009
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st October 2009 director's details were changed
filed on: 25th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 25th June 2010 with full list of members
filed on: 25th, June 2010
| annual return
|
Free Download
(5 pages)
|
(287) Registered office changed on 08/08/2009 from 5 the quadrant coventry west midlands CV1 2EL
filed on: 8th, August 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 5th August 2009 with shareholders record
filed on: 5th, August 2009
| annual return
|
Free Download
(4 pages)
|
(353) Location of register of members
filed on: 4th, August 2009
| address
|
Free Download
(1 page)
|
(190) Location of debenture register
filed on: 4th, August 2009
| address
|
Free Download
(1 page)
|
(288b) On 10th July 2008 Appointment terminated director
filed on: 10th, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On 30th June 2008 Director appointed
filed on: 30th, June 2008
| officers
|
Free Download
(3 pages)
|
(288a) On 30th June 2008 Director appointed
filed on: 30th, June 2008
| officers
|
Free Download
(3 pages)
|
(288a) On 27th June 2008 Secretary appointed
filed on: 27th, June 2008
| officers
|
Free Download
(1 page)
|
(288a) On 27th June 2008 Director appointed
filed on: 27th, June 2008
| officers
|
Free Download
(1 page)
|
(88(2)) Alloted 999 shares from 27th June 2008 to 27th June 2008. Value of each share 1 gbp, total number of shares: 1000.
filed on: 27th, June 2008
| capital
|
Free Download
(2 pages)
|
(288b) On 27th June 2008 Appointment terminated director
filed on: 27th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On 26th June 2008 Appointment terminated secretary
filed on: 26th, June 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, June 2008
| incorporation
|
Free Download
(14 pages)
|