(CS01) Confirmation statement with no updates Friday 23rd June 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(10 pages)
|
(CH01) On Monday 30th May 2022 director's details were changed
filed on: 5th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 30th May 2022
filed on: 5th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 30th May 2022 director's details were changed
filed on: 5th, July 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 23rd June 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 23rd June 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
|
(AD01) Registered office address changed from Unit 3 the Courtyard Milton Road Aylesbury Buckinghamshire HP21 7LZ United Kingdom to Church View Barn Beech Tree Court Whitchurch Buckinghamshire HP22 4JR on Monday 22nd February 2021
filed on: 22nd, February 2021
| address
|
Free Download
(1 page)
|
(CH01) On Monday 22nd February 2021 director's details were changed
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 22nd February 2021
filed on: 22nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 22nd February 2021 director's details were changed
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 12th October 2020.
filed on: 12th, October 2020
| officers
|
Free Download
|
(CS01) Confirmation statement with no updates Tuesday 23rd June 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Monday 29th June 2020 director's details were changed
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 25 116 - 118 Finchley Road London NW3 5HT United Kingdom to Unit 3 the Courtyard Milton Road Aylesbury Buckinghamshire HP21 7LZ on Monday 29th June 2020
filed on: 29th, June 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 29th June 2020
filed on: 29th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 8th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On Friday 28th February 2020 director's details were changed
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 215, 42-44, Clarendon Road Watford, Hertfordshire WD17 1JJ United Kingdom to Suite 25 116 - 118 Finchley Road London NW3 5HT on Wednesday 6th November 2019
filed on: 6th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 23rd June 2019
filed on: 26th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thursday 21st March 2019 director's details were changed
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 1st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 23rd June 2018
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Friday 23rd June 2017
filed on: 20th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Suite 215, 42-44, Clarendon Road Watford, Hertfordshire WD17 1JJ United Kingdom to Suite 215, 42-44, Clarendon Road Watford, Hertfordshire WD17 1JJ on Tuesday 25th April 2017
filed on: 25th, April 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 2nd Floor, Stanmore House 15 - 19 Church Road Stanmore Middlesex HA7 4AR United Kingdom to Suite 215, 42-44, Clarendon Road Watford, Hertfordshire WD17 1JJ on Tuesday 18th April 2017
filed on: 18th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th June 2016
filed on: 22nd, March 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 23rd June 2016 with full list of members
filed on: 24th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 24th June 2016
capital
|
|
(CH01) On Thursday 4th February 2016 director's details were changed
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from South Lodge Uxbridge Road Uxbridge Middlesex UB10 0nd to 2nd Floor, Stanmore House 15 - 19 Church Road Stanmore Middlesex HA7 4AR on Thursday 4th February 2016
filed on: 4th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th June 2015
filed on: 9th, October 2015
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 19th May 2015
filed on: 24th, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Tuesday 23rd June 2015 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 24th June 2015
capital
|
|
(AD01) Registered office address changed from The Garden Cottage Downley Road Naphill High Wycombe Buckinghamshire HP14 4QY England to South Lodge Uxbridge Road Uxbridge Middlesex UB10 0ND on Saturday 7th March 2015
filed on: 7th, March 2015
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Tuesday 24th February 2015
filed on: 24th, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 24th February 2015.
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 24th February 2015
filed on: 24th, February 2015
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 16th September 2014.
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Witchell Wendover Aylesbury Buckinghamshire HP22 6EG United Kingdom to The Garden Cottage Downley Road Naphill High Wycombe Buckinghamshire HP14 4QY on Tuesday 16th September 2014
filed on: 16th, September 2014
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 16th September 2014.
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 26th July 2014 director's details were changed
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 16th September 2014
filed on: 16th, September 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, June 2014
| incorporation
|
Free Download
(7 pages)
|