AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2023
filed on: 30th, November 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th Apr 2023
filed on: 13th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, March 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 1st, March 2023
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 22nd, July 2022
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 12th Apr 2022
filed on: 27th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 30th, November 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2021
|
gazette |
Free Download
|
CS01 |
Confirmation statement with no updates Mon, 12th Apr 2021
filed on: 24th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Fri, 28th Feb 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 28th, February 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Apr 2020
filed on: 20th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 30th, November 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, July 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, July 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 12th Apr 2019
filed on: 4th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 17th, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 12th Apr 2018
filed on: 23rd, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 28th Feb 2017
filed on: 28th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 12th Apr 2017
filed on: 18th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2016
filed on: 12th, October 2016
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 34 Oving Road Whitchurch Aylesbury Buckinghamshire HP22 4JF England on Fri, 2nd Sep 2016 to Regency House Grendon Road Edgcott Aylesbury HP18 0TN
filed on: 2nd, September 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 12th Apr 2016
filed on: 13th, April 2016
|
annual return |
Free Download
(3 pages)
|
CH01 |
On Tue, 12th Apr 2016 director's details were changed
filed on: 12th, April 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Esther Bush-Ambrose 3 Wedon Path Alyesbury Bucks HP19 9BL England on Tue, 12th Apr 2016 to 34 Oving Road Whitchurch Aylesbury Buckinghamshire HP22 4JF
filed on: 12th, April 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 1st Jan 2016
filed on: 18th, March 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, February 2015
|
incorporation |
Free Download
(28 pages)
|
SH01 |
Capital declared on Mon, 16th Feb 2015: 1.00 GBP
|
capital |
|