AA |
Total exemption full company accounts data drawn up to October 31, 2022
filed on: 31st, October 2023
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates September 26, 2023
filed on: 5th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2021
filed on: 31st, October 2022
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates October 5, 2022
filed on: 6th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 5, 2021
filed on: 8th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2020
filed on: 30th, July 2021
|
accounts |
Free Download
(14 pages)
|
AD01 |
Registered office address changed from 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX England to Unit 3 Bradburys Court, Lyon Road Harrow HA1 2BY on March 17, 2021
filed on: 17th, March 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2019
filed on: 13th, October 2020
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates October 5, 2020
filed on: 5th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 8, 2019
filed on: 10th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 30th, July 2019
|
accounts |
Free Download
(12 pages)
|
AD01 |
Registered office address changed from Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England to 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX on July 23, 2019
filed on: 23rd, July 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 8, 2018
filed on: 17th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP to Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on December 11, 2018
filed on: 11th, December 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 13th, August 2018
|
accounts |
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control October 9, 2016
filed on: 27th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 8, 2017
filed on: 27th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control October 9, 2016
filed on: 27th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement November 24, 2017
filed on: 24th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 15th, November 2017
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, October 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 8, 2016
filed on: 21st, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 8th, August 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 8, 2015 with full list of members
filed on: 16th, October 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 5th, August 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 8, 2014 with full list of members
filed on: 24th, October 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 7th, August 2014
|
accounts |
Free Download
(7 pages)
|
AD01 |
Company moved to new address on June 17, 2014. Old Address: Cedar House Breckland Linford Wood Milton Keynes Buckinghamshire MK14 6EX
filed on: 17th, June 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to October 8, 2013 with full list of members
filed on: 13th, November 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on November 13, 2013: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 28th, June 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 8, 2012 with full list of members
filed on: 25th, October 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 20th, April 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 8, 2011 with full list of members
filed on: 31st, October 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 4th, July 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 8, 2010 with full list of members
filed on: 4th, November 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 23rd, August 2010
|
accounts |
Free Download
(6 pages)
|
CH01 |
On October 20, 2009 director's details were changed
filed on: 20th, October 2009
|
officers |
Free Download
(2 pages)
|
CH01 |
On October 20, 2009 director's details were changed
filed on: 20th, October 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 8, 2009 with full list of members
filed on: 20th, October 2009
|
annual return |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, October 2008
|
incorporation |
Free Download
(18 pages)
|