(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 6th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 19, 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control August 9, 2022
filed on: 19th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 9, 2022 director's details were changed
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 186 High Street Winslow Buckingham MK18 3DQ. Change occurred on August 9, 2022. Company's previous address: C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom.
filed on: 9th, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 19, 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH. Change occurred on December 13, 2021. Company's previous address: The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN.
filed on: 13th, December 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control December 13, 2021
filed on: 13th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 13, 2021 director's details were changed
filed on: 13th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 19, 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(11 pages)
|
(AA01) Current accounting reference period shortened from July 31, 2021 to March 31, 2021
filed on: 2nd, February 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 19, 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates July 19, 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates July 19, 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates July 19, 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 26th, April 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On July 1, 2016 director's details were changed
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On July 1, 2016 director's details were changed
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 19, 2016
filed on: 23rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 17th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 19, 2015
filed on: 11th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 30th, April 2015
| accounts
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to July 19, 2014
filed on: 29th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 29, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 28th, April 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on January 28, 2014. Old Address: Avery House 8 Avery Hill Road New Eltham London SE9 2BD United Kingdom
filed on: 28th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 19, 2013
filed on: 15th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, August 2013
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 14th, August 2013
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 25th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 19, 2012
filed on: 2nd, October 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 27th, March 2012
| accounts
|
Free Download
(7 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 3rd, January 2012
| incorporation
|
Free Download
(27 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 3rd, January 2012
| resolution
|
Free Download
(1 page)
|
(CH01) On July 29, 2011 director's details were changed
filed on: 26th, October 2011
| officers
|
Free Download
(3 pages)
|
(CH01) On October 24, 2011 director's details were changed
filed on: 24th, October 2011
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, October 2011
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 13th, October 2011
| resolution
|
Free Download
(1 page)
|
(AD01) Company moved to new address on August 12, 2011. Old Address: 553 High Road Wembley HA0 2DW United Kingdom
filed on: 12th, August 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 19, 2011
filed on: 21st, July 2011
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, July 2010
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|