(CS01) Confirmation statement with no updates 2023/11/27
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 12th, July 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2022/11/29
filed on: 3rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 26th, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021/11/29
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 9th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2020/11/29
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 097344520009, created on 2020/07/28
filed on: 31st, July 2020
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 097344520010, created on 2020/07/28
filed on: 31st, July 2020
| mortgage
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 3rd, June 2020
| accounts
|
Free Download
(4 pages)
|
(MR04) Charge 097344520006 satisfaction in full.
filed on: 5th, May 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 097344520007 satisfaction in full.
filed on: 5th, May 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 097344520008 satisfaction in full.
filed on: 5th, May 2020
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 097344520008
filed on: 26th, March 2020
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 097344520006
filed on: 26th, March 2020
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019/12/13
filed on: 13th, December 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(TM01) 2019/12/12 - the day director's appointment was terminated
filed on: 12th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/12/12.
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/12/12
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/11/29
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2019/12/12 - the day director's appointment was terminated
filed on: 12th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/12/12.
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/12/12. New Address: 53 Penn Road Beaconsfield HP9 2LW. Previous address: 85-87 Holtspur Lane Wooburn Green Buckinghamshire HP10 0AU
filed on: 12th, December 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019/12/12
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/12/12
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/12/06.
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/11/01 - the day director's appointment was terminated
filed on: 28th, November 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 2019/09/05 director's details were changed
filed on: 5th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 15th, May 2019
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on 2018/12/11.
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/11/29
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 097344520008, created on 2018/03/29
filed on: 3rd, April 2018
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 6th, February 2018
| accounts
|
Free Download
(10 pages)
|
(MR04) Charge 097344520005 satisfaction in full.
filed on: 20th, December 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 097344520007, created on 2017/12/15
filed on: 19th, December 2017
| mortgage
|
Free Download
(58 pages)
|
(MR04) Charge 097344520003 satisfaction in full.
filed on: 1st, December 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 097344520001 satisfaction in full.
filed on: 1st, December 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 097344520004 satisfaction in full.
filed on: 1st, December 2017
| mortgage
|
Free Download
(1 page)
|
(MR04) Charge 097344520002 satisfaction in full.
filed on: 1st, December 2017
| mortgage
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2017/11/24
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017/11/24
filed on: 29th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/11/29
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2017/10/25 director's details were changed
filed on: 8th, November 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/10/31 director's details were changed
filed on: 1st, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/07/31
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2017/08/25. New Address: 85-87 Holtspur Lane Wooburn Green Buckinghamshire HP10 0AU. Previous address: Halamar 7 Baring Road Beaconsfield HP9 2NB England
filed on: 25th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/08/31
filed on: 18th, May 2017
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 097344520006, created on 2017/02/08
filed on: 20th, February 2017
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2016/08/14
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 097344520005, created on 2016/03/22
filed on: 24th, March 2016
| mortgage
|
Free Download
(31 pages)
|
(MR01) Registration of charge 097344520004, created on 2015/11/23
filed on: 26th, November 2015
| mortgage
|
Free Download
(42 pages)
|
(MR01) Registration of charge 097344520001, created on 2015/09/01
filed on: 4th, September 2015
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 097344520002, created on 2015/09/01
filed on: 4th, September 2015
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 097344520003, created on 2015/09/01
filed on: 4th, September 2015
| mortgage
|
Free Download
(41 pages)
|
(NEWINC) Company registration
filed on: 15th, August 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/08/15
capital
|
|