AD01 |
Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL to 6th Floor, 2 London Wall Place London EC2Y 5AU on May 17, 2022
filed on: 17th, May 2022
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 25, 2022
filed on: 25th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 29th, July 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates January 25, 2021
filed on: 8th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 25, 2020
filed on: 5th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 5th, February 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 25, 2019
filed on: 8th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 24th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 23rd, January 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 12th, March 2018
|
accounts |
Free Download
(6 pages)
|
PSC09 |
Withdrawal of a person with significant control statement March 5, 2018
filed on: 5th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 5th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 25, 2018
filed on: 5th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 22nd, May 2017
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, April 2017
|
gazette |
Free Download
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, April 2017
|
gazette |
Free Download
|
CS01 |
Confirmation statement with updates January 25, 2017
filed on: 12th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 25th, April 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 25, 2016 with full list of members
filed on: 5th, February 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on February 5, 2016: 2.00 GBP
|
capital |
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, August 2015
|
resolution |
Free Download
|
SH02 |
Sub-division of shares on February 26, 2015
filed on: 27th, August 2015
|
capital |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 5th, March 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 25, 2015 with full list of members
filed on: 30th, January 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 30, 2015: 2.00 GBP
|
capital |
|
TM01 |
Director appointment termination date: May 29, 2014
filed on: 29th, May 2014
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 6th, May 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 25, 2014 with full list of members
filed on: 27th, January 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 27, 2014: 2.00 GBP
|
capital |
|
AR01 |
Annual return made up to January 25, 2013 with full list of members
filed on: 25th, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to July 31, 2012
filed on: 5th, January 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 12, 2012 with full list of members
filed on: 14th, May 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to July 31, 2011
filed on: 2nd, May 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to May 12, 2011 with full list of members
filed on: 12th, May 2011
|
annual return |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from October 31, 2011 to July 31, 2011
filed on: 10th, May 2011
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to October 31, 2010
filed on: 7th, March 2011
|
accounts |
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on February 3, 2011
filed on: 3rd, February 2011
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 3, 2011. Old Address: 14 Pembroke Road, Moor Park Northwood Middx HA6 2HR
filed on: 3rd, February 2011
|
address |
Free Download
(1 page)
|
CH01 |
On November 1, 2010 director's details were changed
filed on: 2nd, November 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 1, 2010 director's details were changed
filed on: 2nd, November 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 1, 2010 director's details were changed
filed on: 2nd, November 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 19, 2010 with full list of members
filed on: 21st, May 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to October 31, 2009
filed on: 5th, May 2010
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: April 23, 2010
filed on: 23rd, April 2010
|
officers |
Free Download
(2 pages)
|
363a |
Annual return made up to September 24, 2009
filed on: 24th, September 2009
|
annual return |
Free Download
(6 pages)
|
363a |
Annual return made up to September 1, 2009
filed on: 1st, September 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 9th, July 2009
|
accounts |
Free Download
(4 pages)
|
225 |
Accounting reference date extended from 31/08/2008 to 31/10/2008
filed on: 27th, May 2009
|
accounts |
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 7th, February 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to October 16, 2008
filed on: 16th, October 2008
|
annual return |
Free Download
(6 pages)
|
288a |
On April 23, 2008 Director appointed
filed on: 23rd, April 2008
|
officers |
Free Download
(2 pages)
|
288a |
On April 15, 2008 Director appointed
filed on: 15th, April 2008
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, August 2007
|
incorporation |
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, August 2007
|
incorporation |
Free Download
(15 pages)
|