(AA) Micro company accounts made up to 2023-03-31
filed on: 21st, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023-03-14
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 29th, March 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 21st, March 2022
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2022-03-15
filed on: 15th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-03-15 director's details were changed
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022-03-15
filed on: 15th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-03-15 director's details were changed
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-03-14
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-03-14
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 3rd, August 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Charlecote Long Walk Chalfont St. Giles HP8 4AN. Change occurred on 2021-08-03. Company's previous address: 17 Mobbs Close Stoke Poges Slough SL2 4FF England.
filed on: 3rd, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-03-14
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-03-14
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 13th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-03-14
filed on: 29th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 14th, March 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 17 Mobbs Close Stoke Poges Slough SL2 4FF. Change occurred on 2017-10-01. Company's previous address: The White House Main Road Plumtree Nottinghamshire NG12 5NB.
filed on: 1st, October 2017
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 17 Mobbs Close Stoke Poges Slough SL2 4FF. Change occurred on 2017-10-01. Company's previous address: 17 Mobbs Close Stoke Poges Slough SL2 4FF England.
filed on: 1st, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-03-14
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 7th, April 2017
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, April 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, February 2017
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 12th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-03-14
filed on: 24th, June 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 10th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-03-14
filed on: 14th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-08-14: 2.00 GBP
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, August 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, July 2014
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 2nd, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-03-14
filed on: 19th, March 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-03-19: 2.00 GBP
capital
|
|
(CH01) On 2013-03-14 director's details were changed
filed on: 19th, March 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 4th, March 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-03-14
filed on: 12th, April 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 14th, March 2011
| incorporation
|
Free Download
(23 pages)
|