(CS01) Confirmation statement with no updates Tuesday 9th January 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 24th, October 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 9th January 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 10th January 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 15th January 2021
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wednesday 15th January 2020
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 31st, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 15th January 2019
filed on: 25th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 15th January 2018
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 29th January 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st January 2016
filed on: 30th, August 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 29th January 2016
filed on: 2nd, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st January 2015
filed on: 16th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 29th January 2015
filed on: 11th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 11th March 2015
capital
|
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 24th, February 2015
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, February 2015
| dissolution
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st January 2014
filed on: 4th, February 2015
| accounts
|
|
(AD01) New registered office address 62 Ryhill Way Lower Earley Reading RG6 4AZ. Change occurred on Monday 19th January 2015. Company's previous address: , Old Warden St. Anns Fort, King's Lynn, Norfolk, PE30 2EU.
filed on: 19th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 29th January 2014
filed on: 25th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 25th February 2014
capital
|
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2014
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st January 2013
filed on: 29th, January 2014
| accounts
|
Free Download
(5 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, January 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 29th January 2013
filed on: 12th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 20th April 2012.
filed on: 20th, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 29th January 2012
filed on: 16th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 20th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 29th January 2011
filed on: 16th, February 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On Monday 1st February 2010 director's details were changed
filed on: 16th, February 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On Monday 1st February 2010 secretary's details were changed
filed on: 16th, February 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 7th April 2010 from , Bowie House 20a High Street, Tring, Hertfordshire, HP23 5AH
filed on: 7th, April 2010
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 2nd, March 2010
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thursday 11th February 2010 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Thursday 11th February 2010 secretary's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 29th January 2010
filed on: 12th, February 2010
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 6th, April 2009
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 24th, March 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 05/03/2009 from, high trees hillfield road, hemel hempstead, herts, HP2 4AY, united kingdom
filed on: 5th, March 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, January 2009
| incorporation
|
Free Download
(14 pages)
|