(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 9th, June 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 4th, February 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, May 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 23rd, November 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 29th February 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Saturday 1st October 2016
filed on: 12th, October 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Saturday 1st October 2016
filed on: 12th, October 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 5th February 2016 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 22nd, October 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 3 the Paddock 73a Mudeford Christchurch Dorset BH23 3NJ to 37 the Croft Marlow Buckinghamshire SL7 1UP on Tuesday 30th June 2015
filed on: 30th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 5th February 2015 with full list of members
filed on: 10th, February 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Tuesday 10th February 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Wednesday 5th February 2014 with full list of members
filed on: 10th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Monday 10th February 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 22nd, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 5th February 2013 with full list of members
filed on: 13th, February 2013
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Monday 4th February 2013
filed on: 4th, February 2013
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 22nd, November 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Sunday 5th February 2012 with full list of members
filed on: 6th, February 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 14th, November 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 5th February 2011 with full list of members
filed on: 7th, February 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 11th, October 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Friday 5th February 2010 with full list of members
filed on: 2nd, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Monday 1st February 2010 director's details were changed
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 1st February 2010 director's details were changed
filed on: 2nd, March 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 24th February 2010 from Wimbourne House 4-6 Pump Lane Hayes Middlesex UB3 3NB
filed on: 24th, February 2010
| address
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 1st, June 2009
| accounts
|
Free Download
(7 pages)
|
(363a) Annual return made up to Wednesday 18th February 2009
filed on: 18th, February 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 29th February 2008
filed on: 10th, September 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 10/09/2008 from 1 park road, hampton wick kingston upon thames surrey KT1 4AS
filed on: 10th, September 2008
| address
|
Free Download
(1 page)
|
(288a) On Wednesday 10th September 2008 Director appointed
filed on: 10th, September 2008
| officers
|
Free Download
(2 pages)
|
(363s) Annual return made up to Wednesday 20th February 2008
filed on: 20th, February 2008
| annual return
|
Free Download
(7 pages)
|
(363s) Annual return made up to Wednesday 20th February 2008
filed on: 20th, February 2008
| annual return
|
Free Download
(7 pages)
|
(363(288)) Annual return made up to Wednesday 20th February 2008 (Secretary's particulars changed;director's particulars changed)
annual return
|
|
(88(2)R) Alloted 1 shares on Monday 5th February 2007. Value of each share 1 £, total number of shares: 2.
filed on: 1st, March 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 1 shares on Monday 5th February 2007. Value of each share 1 £, total number of shares: 2.
filed on: 1st, March 2007
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 19th, February 2007
| resolution
|
|
(RESOLUTIONS) Securities allocation resolution
filed on: 19th, February 2007
| resolution
|
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 19th, February 2007
| resolution
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 19th, February 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 19th, February 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 19th, February 2007
| resolution
|
Free Download
(4 pages)
|
(288b) On Monday 5th February 2007 Secretary resigned
filed on: 5th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On Monday 5th February 2007 Secretary resigned
filed on: 5th, February 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 5th, February 2007
| incorporation
|
Free Download
(21 pages)
|
(NEWINC) Company registration
filed on: 5th, February 2007
| incorporation
|
Free Download
(21 pages)
|