(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 27th, December 2023
| accounts
|
Free Download
(6 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 18th, December 2023
| dissolution
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2023-09-28
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 26th, December 2022
| accounts
|
Free Download
(13 pages)
|
(MR04) Satisfaction of charge 082333020003 in full
filed on: 14th, December 2022
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-09-28
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 23rd, December 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-09-28
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 30th, December 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-09-28
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2020-03-31
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2019-11-16 director's details were changed
filed on: 21st, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 18th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-09-28
filed on: 26th, October 2019
| 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
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-09-28
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017-09-28
filed on: 11th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 23rd, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2016-09-28
filed on: 10th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 3rd, March 2016
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 082333020002, created on 2016-02-18
filed on: 1st, March 2016
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 082333020003, created on 2016-02-18
filed on: 1st, March 2016
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 18th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2015-09-28 with full list of members
filed on: 26th, October 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2014-10-13 director's details were changed
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-06-15 director's details were changed
filed on: 26th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 30th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2014-09-28 with full list of members
filed on: 24th, October 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2013-09-30
filed on: 25th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 11 Mandeville Road Prestwood Great Missenden Buckinghamshire HP16 9DS on 2014-05-22
filed on: 22nd, May 2014
| address
|
Free Download
(1 page)
|
(CH04) Secretary's details changed on 2014-02-07
filed on: 22nd, May 2014
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2014-09-30 to 2014-03-31
filed on: 28th, October 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-09-28 with full list of members
filed on: 28th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2013-10-28: 100.00 GBP
capital
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 31st, January 2013
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 28th, September 2012
| incorporation
|
Free Download
(16 pages)
|