(CS01) Confirmation statement with no updates November 8, 2023
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 13, 2023
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 1, 2022
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 1, 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On March 9, 2021 director's details were changed
filed on: 9th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 20 Paul's Row High Wycombe HP11 2HQ. Change occurred on March 9, 2021. Company's previous address: 26 Domino Way Aylesbury Buckinghamshire HP18 0FZ England.
filed on: 9th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control April 21, 2020
filed on: 21st, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 1, 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 26 Domino Way Aylesbury Buckinghamshire HP18 0FZ. Change occurred on August 23, 2019. Company's previous address: 7 High Street Aylesbury Buckinghamshire HP20 1SH England.
filed on: 23rd, August 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 23, 2019
filed on: 23rd, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 23, 2019 director's details were changed
filed on: 23rd, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 1, 2019
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 1, 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates August 10, 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(4 pages)
|
(CH01) On September 16, 2016 director's details were changed
filed on: 16th, September 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 3, 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 7 High Street Aylesbury Buckinghamshire HP20 1SH. Change occurred on June 20, 2016. Company's previous address: 26 Domino Way Aylesbury Buckinghamshire HP18 0FZ England.
filed on: 20th, June 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 26 Domino Way Aylesbury Buckinghamshire HP18 0FZ. Change occurred on June 6, 2016. Company's previous address: 7 Merlin Centre Gatehouse Close Aylesbury Buckinghamshire HP19 8DP.
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 3, 2015
filed on: 3rd, September 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On January 27, 2015 director's details were changed
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(9 pages)
|
(CH01) On January 27, 2015 director's details were changed
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On November 18, 2014 director's details were changed
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 3, 2014
filed on: 8th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 17th, June 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 3, 2013
filed on: 9th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 25th, March 2013
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on January 23, 2013
filed on: 23rd, January 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 3, 2012
filed on: 4th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AAMD) Revised accounts made up to September 30, 2011
filed on: 30th, July 2012
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on July 23, 2012. Old Address: 145-147 Hatfield Road St Albans Hertfordshire AL1 4JY
filed on: 23rd, July 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 1st, June 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On October 3, 2011 director's details were changed
filed on: 3rd, October 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 3, 2011
filed on: 3rd, October 2011
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 29th, December 2010
| mortgage
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on November 26, 2010. Old Address: 186 Green Lane London SM4 6SR England
filed on: 26th, November 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, September 2010
| incorporation
|
Free Download
(7 pages)
|