(CS01) Confirmation statement with no updates 2023/02/09
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2022/03/10.
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/02/09. New Address: 97 Orchard Grove Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9ET. Previous address: Olive Tree House Nicholls Avenue Uxbridge UB8 3JL United Kingdom
filed on: 9th, February 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/02/09
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021/09/01
filed on: 5th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/02/17
filed on: 17th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/02/17
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2019/12/02 - the day director's appointment was terminated
filed on: 3rd, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/02/01
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2019/12/02 - the day director's appointment was terminated
filed on: 3rd, February 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/12/02
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/12/02
filed on: 3rd, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/02/01
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018/02/01 director's details were changed
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/03/01
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/02/01
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/02/01
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018/02/01 director's details were changed
filed on: 15th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/03/01
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 11th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/02/01
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2016/02/01 with full list of members
filed on: 2nd, February 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On 2015/06/11 director's details were changed
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/06/11.
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/06/11.
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2015/06/11.
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 2015/06/11 - the day director's appointment was terminated
filed on: 17th, June 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, June 2015
| incorporation
|
Free Download
(36 pages)
|