CS01 |
Confirmation statement with no updates 2023-08-16
filed on: 2nd, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 31st, October 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-16
filed on: 13th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 24th, March 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-16
filed on: 17th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 23rd, March 2021
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address Unit 3,Central Park Business Center Bellfield Road High Wycombe HP13 5HG. Change occurred on 2020-12-22. Company's previous address: Unit 3 Highbury Works Inkerman Drive Hazlemere High Wycombe Bucks HP15 7JR.
filed on: 22nd, December 2020
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, December 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-08-16
filed on: 14th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2020
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 27th, February 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-16
filed on: 2nd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 21st, December 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-16
filed on: 1st, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 20th, December 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-16
filed on: 12th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-06-30
filed on: 19th, December 2016
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-08-16
filed on: 16th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2015-06-30
filed on: 20th, October 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-15
filed on: 4th, August 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2014-06-30
filed on: 3rd, December 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-15
filed on: 8th, September 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2013-06-30
filed on: 6th, May 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-06-15
filed on: 18th, September 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2012-06-30
filed on: 4th, April 2013
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, October 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-06-15
filed on: 29th, October 2012
|
annual return |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, October 2012
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2011-06-30
filed on: 7th, June 2012
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-06-15
filed on: 4th, August 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2010-06-30
filed on: 8th, March 2011
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-06-15
filed on: 8th, July 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2010-06-01 director's details were changed
filed on: 8th, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2010-06-01 director's details were changed
filed on: 8th, July 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2009-06-30
filed on: 20th, April 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2009-06-15
filed on: 11th, December 2009
|
annual return |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, September 2009
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2008-06-30
filed on: 2nd, September 2009
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, August 2009
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2007-06-30
filed on: 23rd, January 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Period up to 2008-06-24 - Annual return with full member list
filed on: 24th, June 2008
|
annual return |
Free Download
(4 pages)
|
363a |
Period up to 2007-08-08 - Annual return with full member list
filed on: 8th, August 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to 2007-08-08 - Annual return with full member list
filed on: 8th, August 2007
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 20/07/07 from: c/o r r shah & co 78 wembley park drive wembley middlesex HA9 8HE
filed on: 20th, July 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 20/07/07 from: c/o r r shah & co 78 wembley park drive wembley middlesex HA9 8HE
filed on: 20th, July 2007
|
address |
Free Download
(1 page)
|
288a |
On 2006-09-18 New director appointed
filed on: 18th, September 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 2006-09-18 New director appointed
filed on: 18th, September 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 2006-09-18 New director appointed
filed on: 18th, September 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 2006-09-18 New director appointed
filed on: 18th, September 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 2006-08-31 New secretary appointed
filed on: 31st, August 2006
|
officers |
Free Download
(2 pages)
|
288a |
On 2006-08-31 New secretary appointed
filed on: 31st, August 2006
|
officers |
Free Download
(2 pages)
|
288b |
On 2006-06-15 Director resigned
filed on: 15th, June 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, June 2006
|
incorporation |
Free Download
(14 pages)
|
288b |
On 2006-06-15 Secretary resigned
filed on: 15th, June 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006-06-15 Director resigned
filed on: 15th, June 2006
|
officers |
Free Download
(1 page)
|
288b |
On 2006-06-15 Secretary resigned
filed on: 15th, June 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, June 2006
|
incorporation |
Free Download
(14 pages)
|