AA01 |
Accounting period ending changed to December 31, 2022 (was June 30, 2023).
filed on: 26th, September 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 3, 2023
filed on: 9th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control January 3, 2023
filed on: 3rd, January 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On January 3, 2023 director's details were changed
filed on: 3rd, January 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 9 Spring Lane Farnham Royal Slough Buckinghamshire SL2 3EH. Change occurred on January 3, 2023. Company's previous address: 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB.
filed on: 3rd, January 2023
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 21st, December 2022
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 3, 2022
filed on: 8th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 16th, March 2021
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from February 28, 2021 to December 31, 2020
filed on: 26th, February 2021
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 15th, February 2021
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on February 11, 2021
filed on: 11th, February 2021
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 11th, February 2021
|
change of name |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 3, 2021
filed on: 10th, February 2021
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 3, 2020
filed on: 3rd, February 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 20th, May 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 3, 2019
filed on: 6th, February 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 11th, June 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 3, 2018
filed on: 14th, February 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 17th, July 2017
|
accounts |
Free Download
(3 pages)
|
CH01 |
On July 11, 2017 director's details were changed
filed on: 11th, July 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 3, 2017
filed on: 10th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on January 11, 2017
filed on: 20th, January 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 6th, July 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 3, 2016
filed on: 12th, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 31st, July 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 3, 2015
filed on: 16th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on February 16, 2015: 400.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 31st, July 2014
|
accounts |
Free Download
(5 pages)
|
CH01 |
On July 2, 2013 director's details were changed
filed on: 18th, February 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 3, 2014
filed on: 18th, February 2014
|
annual return |
Free Download
(3 pages)
|
CH01 |
On July 10, 2013 director's details were changed
filed on: 10th, July 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 12th, June 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 3, 2013
filed on: 25th, March 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 28th, August 2012
|
accounts |
Free Download
(5 pages)
|
CH01 |
On February 3, 2012 director's details were changed
filed on: 9th, February 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 3, 2012
filed on: 9th, February 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On February 3, 2012 director's details were changed
filed on: 9th, February 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 10th, May 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 3, 2011
filed on: 11th, February 2011
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on November 5, 2010: 400.00 GBP
filed on: 9th, November 2010
|
capital |
Free Download
(4 pages)
|
AP01 |
On July 30, 2010 new director was appointed.
filed on: 30th, July 2010
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on July 12, 2010. Old Address: 4 Montague Close Buckinghamshire Farnham Royal SL2 3DW England
filed on: 12th, July 2010
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, February 2010
|
incorporation |
Free Download
(8 pages)
|