(PSC04) Change to a person with significant control 2024/01/26
filed on: 5th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2024/01/26 director's details were changed
filed on: 5th, April 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2024/03/18
filed on: 20th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 27th, February 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/03/18
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 14th, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2022/03/18
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2016/04/06
filed on: 12th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016/04/06
filed on: 8th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names, Resolution
filed on: 17th, March 2022
| resolution
|
Free Download
(1 page)
|
(CH01) On 2022/03/16 director's details were changed
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, March 2022
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 7th, March 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: 2021/06/16. New Address: Latimer Park House Latimer Road Chesham HP8 4NR. Previous address: 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England
filed on: 16th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/03/18
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 5th, October 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020/03/18
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 23rd, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2019/03/18
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2019/03/29
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/03/26. New Address: 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE. Previous address: 35 Westgate Huddersfield West Yorkshire HD1 1PA
filed on: 26th, March 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019/03/01 director's details were changed
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/03/01
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 15th, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/03/18
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 27th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/03/18
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 21st, December 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2016/03/18 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 7th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2015/03/18 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 29th, December 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2014/03/18 with full list of members
filed on: 21st, March 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 2nd, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2013/03/18 with full list of members
filed on: 27th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 18th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2012/03/18 with full list of members
filed on: 28th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 19th, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2011/03/18 with full list of members
filed on: 1st, April 2011
| annual return
|
Free Download
(3 pages)
|
(TM01) 2010/03/24 - the day director's appointment was terminated
filed on: 24th, March 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2010/03/24.
filed on: 24th, March 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 18th, March 2010
| incorporation
|
Free Download
(41 pages)
|