(AD01) New registered office address Kings Head House 15 London End Beaconsfield HP9 2HN. Change occurred on Thursday 1st February 2024. Company's previous address: RH11 7XX Basepoint Business Centre Metcalf Way Crawley RH11 7XX England.
filed on: 1st, February 2024
| address
|
Free Download
(1 page)
|
(AD01) New registered office address RH11 7XX Basepoint Business Centre Metcalf Way Crawley RH11 7XX. Change occurred on Thursday 25th January 2024. Company's previous address: 2 Charlwood Court Merlin Centre County Oak Way Crawley RH11 7XA England.
filed on: 25th, January 2024
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Wednesday 17th January 2024
filed on: 23rd, January 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 17th January 2024.
filed on: 18th, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 8th January 2024
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Tuesday 28th November 2023
filed on: 13th, December 2023
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 28th November 2023
filed on: 6th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 28th November 2023
filed on: 6th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 6th December 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 28th November 2023.
filed on: 6th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 31st, October 2023
| accounts
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Wednesday 9th November 2022
filed on: 10th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 10th October 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 9th November 2022
filed on: 10th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 28th August 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 2 Charlwood Court Merlin Centre County Oak Way Crawley RH11 7XA. Change occurred on Wednesday 19th April 2023. Company's previous address: 1 Burkes Parade Beaconsfield HP9 1NN England.
filed on: 19th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 28th August 2022
filed on: 29th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 11th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended full accounts for the period to Saturday 31st October 2020
filed on: 11th, November 2021
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates Saturday 28th August 2021
filed on: 28th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Sunday 1st August 2021
filed on: 3rd, August 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 28th August 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Thursday 31st October 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(20 pages)
|
(AP01) New director appointment on Thursday 12th March 2020.
filed on: 16th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Sunday 30th June 2019
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sunday 30th June 2019
filed on: 25th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 28th August 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st October 2018
filed on: 27th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 22nd May 2019
filed on: 31st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 10th August 2018
filed on: 14th, August 2018
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st October 2017
filed on: 13th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 22nd May 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to Wednesday 31st May 2017 (was Tuesday 31st October 2017).
filed on: 23rd, January 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 22nd May 2017
filed on: 22nd, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 12th May 2017
filed on: 15th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) Appointment (date: Saturday 24th December 2016) of a secretary
filed on: 12th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 27th March 2017.
filed on: 4th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 2nd February 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Wednesday 23rd November 2016
filed on: 23rd, November 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 1st October 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 14th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 1 Burkes Parade Beaconsfield HP9 1NN. Change occurred on Friday 15th July 2016. Company's previous address: Burkes Court Burkes Court Burkes Road Beaconsfield Buckinghamshire HP9 1NZ England.
filed on: 15th, July 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Burkes Court Burkes Court Burkes Road Beaconsfield Buckinghamshire HP9 1NZ. Change occurred on Wednesday 27th January 2016. Company's previous address: 33 st. James's Square London SW1Y 4JS.
filed on: 27th, January 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 33 st. James's Square London SW1Y 4JS. Change occurred on Monday 14th December 2015. Company's previous address: Burkes Court Burkes Court Burkes Road Beaconsfield Buckinghamshire HP9 1NZ.
filed on: 14th, December 2015
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 18th November 2015.
filed on: 18th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 1st October 2015
filed on: 7th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 6th, September 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 13th August 2015
filed on: 13th, August 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 14th May 2015
filed on: 9th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Thursday 9th July 2015
capital
|
|
(AD01) New registered office address Burkes Court Burkes Court Burkes Road Beaconsfield Buckinghamshire HP9 1NZ. Change occurred on Thursday 9th July 2015. Company's previous address: Office Suite G4 Bredon House 321 Tettenhall Road Wolverhampton West Midlands WV6 0JZ.
filed on: 9th, July 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Office Suite G4 Bredon House 321 Tettenhall Road Wolverhampton West Midlands WV6 0JZ. Change occurred on Friday 19th June 2015. Company's previous address: 321 Bredon House Office Suite G4 Tettenhall Road Wolverhampton West Midlands WV6 0JZ England.
filed on: 19th, June 2015
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 20th February 2015
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 20th February 2015
filed on: 18th, June 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 321 Bredon House Office Suite G4 Tettenhall Road Wolverhampton West Midlands WV6 0JZ. Change occurred on Wednesday 17th June 2015. Company's previous address: 33 st. James's Square London SW1Y 4JS United Kingdom.
filed on: 17th, June 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 24th September 2014.
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 14th, May 2014
| incorporation
|
Free Download
(22 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Wednesday 14th May 2014
capital
|
|