(AA) Small company accounts for the period up to October 31, 2022
filed on: 4th, August 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 40 40 Holborn Viaduct London EC1N 2PB. Change occurred on December 16, 2022. Company's previous address: Spaces, Building 1 Chalfont Park Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0BG England.
filed on: 16th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to October 31, 2020
filed on: 25th, July 2022
| accounts
|
Free Download
(10 pages)
|
(RT01) Administrative restoration application
filed on: 25th, July 2022
| restoration
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to October 31, 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(9 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to October 31, 2019
filed on: 18th, August 2020
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on July 9, 2020
filed on: 13th, July 2020
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Spaces, Building 1 Chalfont Park Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0BG. Change occurred on December 13, 2019. Company's previous address: Currencies Mews Badminton Court Old Amersham Buckinghamshire HP7 0DD England.
filed on: 13th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 16th, August 2019
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from March 31, 2019 to October 31, 2018
filed on: 13th, May 2019
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 26th, February 2019
| resolution
|
Free Download
(11 pages)
|
(AP01) On December 21, 2018 new director was appointed.
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On December 21, 2018 new director was appointed.
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Currencies Mews Badminton Court Old Amersham Buckinghamshire HP7 0DD. Change occurred on January 22, 2019. Company's previous address: Mcbride House 32 Penn Road Beaconsfield Buckinghamshire HP9 2FY England.
filed on: 22nd, January 2019
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on December 21, 2018
filed on: 21st, January 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 21, 2018
filed on: 21st, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Mcbride House 32 Penn Road Beaconsfield Buckinghamshire HP9 2FY. Change occurred on November 19, 2015. Company's previous address: 1st Floor the Reading Room 8 the Broadway Beaconsfield Buckinghamshire HP9 1nd.
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 7, 2015
filed on: 18th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 14th, July 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 7, 2014
filed on: 26th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 3rd, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 7, 2013
filed on: 3rd, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 3, 2013: 1000.00 GBP
capital
|
|
(AD01) Company moved to new address on October 24, 2013. Old Address: 11 Windsor End Beaconsfield Buckinghamshire HP9 2JJ
filed on: 24th, October 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 12th, August 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 7, 2012
filed on: 9th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 19th, June 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On November 22, 2011 director's details were changed
filed on: 12th, December 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On November 22, 2011 director's details were changed
filed on: 12th, December 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On November 22, 2011 secretary's details were changed
filed on: 12th, December 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 7, 2011
filed on: 12th, December 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 4th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 7, 2010
filed on: 17th, November 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 10th, August 2010
| accounts
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 27th, February 2010
| mortgage
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 7, 2009
filed on: 17th, November 2009
| annual return
|
Free Download
(5 pages)
|
(CH01) On November 17, 2009 director's details were changed
filed on: 17th, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On November 17, 2009 director's details were changed
filed on: 17th, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 9th, September 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to November 12, 2008 - Annual return with full member list
filed on: 12th, November 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 21st, May 2008
| accounts
|
Free Download
(4 pages)
|
(287) Registered office changed on 11/03/2008 from loudwater house london road loudwater high wycombe buckinghamshire HP10 9TL
filed on: 11th, March 2008
| address
|
Free Download
(1 page)
|
(363a) Period up to November 8, 2007 - Annual return with full member list
filed on: 8th, November 2007
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 30/11/07 to 31/03/08
filed on: 15th, July 2007
| accounts
|
Free Download
(2 pages)
|
(287) Registered office changed on 10/01/07 from: 17 orchard way, holmer green high wycombe buckinghamshire HP15 6RF
filed on: 10th, January 2007
| address
|
Free Download
(1 page)
|
(288a) On December 21, 2006 New director appointed
filed on: 21st, December 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, November 2006
| incorporation
|
Free Download
(15 pages)
|