(CS01) Confirmation statement with no updates February 1, 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2023
filed on: 2nd, January 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 1, 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On January 29, 2020 director's details were changed
filed on: 13th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2022
filed on: 30th, August 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 1, 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2021
filed on: 15th, June 2021
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control February 1, 2021
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 1, 2021
filed on: 11th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 2nd, July 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On June 1, 2020 director's details were changed
filed on: 6th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 1, 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 36 Wattleton Road 36 Wattleton Road Beaconsfield HP9 1SE England to 36 Wattleton Road Beaconsfield HP9 1SE on February 12, 2020
filed on: 12th, February 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5 Wildmere Close Wildmere Industrial Estate Banbury Oxfordshire OX16 3TL to 36 Wattleton Road 36 Wattleton Road Beaconsfield HP9 1SE on January 29, 2020
filed on: 29th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 4th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 1, 2019
filed on: 10th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 16th, November 2018
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to April 30, 2018
filed on: 16th, April 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 1, 2018
filed on: 9th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 3rd, August 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 1, 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 14th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 1, 2016 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 4th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 1, 2015 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 16, 2015: 100.00 GBP
capital
|
|
(CH01) On January 1, 2015 director's details were changed
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 27th, October 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to February 1, 2014 with full list of members
filed on: 25th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 25, 2014: 100.00 GBP
capital
|
|
(AR01) Annual return made up to January 31, 2014 with full list of members
filed on: 17th, February 2014
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: February 15, 2014
filed on: 15th, February 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 31, 2013 with full list of members
filed on: 22nd, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 18th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to January 31, 2012 with full list of members
filed on: 5th, March 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On July 1, 2011 director's details were changed
filed on: 5th, July 2011
| officers
|
Free Download
(2 pages)
|
(AP01) On July 5, 2011 new director was appointed.
filed on: 5th, July 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On February 4, 2011 director's details were changed
filed on: 4th, February 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, January 2011
| incorporation
|
Free Download
(33 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|