(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Mon, 27th Mar 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 27th Mar 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Sat, 27th Mar 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 12th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 6th Apr 2016
filed on: 12th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 27th Mar 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Aug 2019
filed on: 12th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Aug 2019
filed on: 9th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Aug 2019 director's details were changed
filed on: 7th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 2nd Aug 2019 director's details were changed
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 2nd Aug 2019 director's details were changed
filed on: 5th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Mar 2019
filed on: 26th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tue, 27th Mar 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 27th Mar 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) Change of registered address from 43 Penn Drive Penn Drive Denham Bucks Bucks UB9 5JR on Wed, 4th Jan 2017 to Printing House 66 Lower Road Harrow HA2 0DH
filed on: 4th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 27th Mar 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 9th, January 2016
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, October 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 27th Mar 2015
filed on: 30th, September 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, July 2015
| gazette
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, March 2014
| incorporation
|
Free Download
(7 pages)
|