AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 30th, January 2024
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 2, Room 10/11 Tower House Latimer Park Estate Latimer Bucks HP5 1TU. Change occurred on Tuesday 11th July 2023. Company's previous address: Crown House London Road High Wycombe Buckinghamshire HP10 9TJ.
filed on: 11th, July 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 16th May 2023
filed on: 23rd, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 31st, January 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th May 2022
filed on: 8th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 31st, March 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th May 2021
filed on: 17th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 29th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th May 2020
filed on: 15th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 31st, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th May 2019
filed on: 27th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 8th, March 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 16th May 2018
filed on: 23rd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 8th, January 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 16th May 2017
filed on: 20th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 11th, January 2017
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, August 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 16th May 2016
filed on: 17th, August 2016
|
annual return |
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 17th August 2016
|
capital |
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, August 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 8th, February 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 16th May 2015
filed on: 31st, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 31st July 2015
|
capital |
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 11th, January 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 16th May 2014
filed on: 7th, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 7th July 2014
|
capital |
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, April 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, April 2014
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 4th, April 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 16th May 2013
filed on: 25th, July 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 8th, January 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 16th May 2012
filed on: 27th, July 2012
|
annual return |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st May 2012 to Saturday 31st March 2012
filed on: 16th, May 2012
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 19th March 2012.
filed on: 19th, March 2012
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2012
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 19th May 2011
filed on: 19th, May 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, May 2011
|
incorporation |
Free Download
(20 pages)
|