GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, March 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 42 Lime Grove Ruislip, Middlesex, HA4 8RY England to 41 Kingston Street Cambridge CB1 2NU on 2020-06-10
filed on: 10th, June 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-02-29
filed on: 28th, April 2020
|
accounts |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 2020-07-31 to 2020-02-29
filed on: 31st, January 2020
|
accounts |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-07-31
filed on: 18th, November 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-03
filed on: 8th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-07-31
filed on: 10th, October 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 42 Lime Grove Eastcote Ruislip Middlesex HA4 8RY England to 42 Lime Grove Ruislip Middlesex HA4 8RY on 2018-07-05
filed on: 5th, July 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 42 Lime Grove Ruislip Middlesex HA4 8RY England to 42 Lime Grove Ruislip, Middlesex, HA4 8RY on 2018-07-05
filed on: 5th, July 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-07-03
filed on: 4th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018-01-19
filed on: 19th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2018-01-19 director's details were changed
filed on: 19th, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 3, Oakhanger House Cecil Manning Close Perivale Middlesex UB6 7FF England to 42 Lime Grove Eastcote Ruislip Middlesex HA4 8RY on 2018-01-19
filed on: 19th, January 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2017-07-31
filed on: 27th, September 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017-07-03
filed on: 7th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 32 Victory Mews Brighton Marina Brighton BN2 5XA to Flat 3, Oakhanger House Cecil Manning Close Perivale Middlesex UB6 7FF on 2017-06-14
filed on: 14th, June 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 2017-06-06 director's details were changed
filed on: 14th, June 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 11th, October 2016
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2016-07-03
filed on: 15th, July 2016
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 13th, October 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-07-03 with full list of members
filed on: 8th, July 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-07-08: 2.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 3rd, October 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2014-07-03 with full list of members
filed on: 9th, July 2014
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2014-04-25 director's details were changed
filed on: 25th, April 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 the Orchard Naphill High Wycombe Buckinghamshire HP14 4QZ England on 2014-04-25
filed on: 25th, April 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 1st, October 2013
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return made up to 2013-07-03 with full list of members
filed on: 23rd, July 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-07-31
filed on: 16th, October 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2012-07-03 with full list of members
filed on: 12th, July 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-07-31
filed on: 22nd, December 2011
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 9 Gladstone Rise High Wycombe Bucks HP13 7NW on 2011-12-02
filed on: 2nd, December 2011
|
address |
Free Download
(1 page)
|
CH01 |
On 2011-11-28 director's details were changed
filed on: 2nd, December 2011
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-07-03 with full list of members
filed on: 13th, July 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-07-31
filed on: 17th, September 2010
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2010-07-03 director's details were changed
filed on: 14th, July 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2010-07-03 with full list of members
filed on: 14th, July 2010
|
annual return |
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 2010-07-03
filed on: 14th, July 2010
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-07-31
filed on: 26th, November 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Annual return made up to 2009-07-29
filed on: 29th, July 2009
|
annual return |
Free Download
(10 pages)
|
AA |
Total exemption small company accounts data made up to 2008-07-31
filed on: 12th, May 2009
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return made up to 2008-07-25
filed on: 25th, July 2008
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2007-07-31
filed on: 23rd, June 2008
|
accounts |
Free Download
(6 pages)
|
363s |
Annual return made up to 2007-08-07
filed on: 7th, August 2007
|
annual return |
Free Download
(6 pages)
|
363(288) |
Annual return made up to 2007-08-07 (Secretary's particulars changed)
|
annual return |
|
363s |
Annual return made up to 2007-08-07
filed on: 7th, August 2007
|
annual return |
Free Download
(6 pages)
|
363(288) |
Annual return made up to 2007-08-07 (Secretary's particulars changed)
|
annual return |
|
NEWINC |
Incorporation
filed on: 3rd, July 2006
|
incorporation |
Free Download
(13 pages)
|
NEWINC |
Incorporation
filed on: 3rd, July 2006
|
incorporation |
Free Download
(13 pages)
|