(CS01) Confirmation statement with no updates 24th November 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 10th, February 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 24th November 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 26th, March 2022
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 26th, March 2022
| incorporation
|
Free Download
(26 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 24th November 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 26th, March 2021
| incorporation
|
Free Download
(27 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 25th, March 2021
| resolution
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, March 2021
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 15th March 2021: 100.00 GBP
filed on: 15th, March 2021
| capital
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 24th November 2020
filed on: 5th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 093235160002, created on 15th December 2020
filed on: 24th, December 2020
| mortgage
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 14th January 2020
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 14th January 2020. New Address: Units 3 and 4 White Lion Road St Georges Ind Est Amersham HP7 9JQ. Previous address: Unit 14 st Georges Industrial Estate White Lion Road Amersham Bucks HP7 9JQ England
filed on: 14th, January 2020
| address
|
Free Download
(1 page)
|
(CH01) On 17th December 2019 director's details were changed
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 17th December 2019
filed on: 17th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th November 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 20th February 2019
filed on: 20th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th November 2018
filed on: 26th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st September 2018
filed on: 12th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 26th April 2018. New Address: Unit 14 st Georges Industrial Estate White Lion Road Amersham Bucks HP7 9JQ. Previous address: Unit 14 Blenheim Road Cressex Business Park High Wycombe HP12 3RS England
filed on: 26th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th November 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 31st December 2016 to 30th June 2017
filed on: 29th, June 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th November 2016
filed on: 6th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Address change date: 25th August 2016. New Address: Unit 14 Blenheim Road Cressex Business Park High Wycombe HP12 3RS. Previous address: 20 Thame Park Business Centre Wenman Road Thame Oxfordshire OX9 3XA
filed on: 25th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2015
filed on: 22nd, August 2016
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 093235160001, created on 20th April 2016
filed on: 25th, April 2016
| mortgage
|
Free Download
(9 pages)
|
(AA01) Accounting reference date changed from 30th June 2015 to 31st December 2015
filed on: 15th, March 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 24th November 2015 with full list of members
filed on: 30th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 30th November 2015: 2.00 GBP
capital
|
|
(AP03) New secretary appointment on 27th March 2015
filed on: 14th, April 2015
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 27th March 2015
filed on: 14th, April 2015
| officers
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 30th November 2015 to 30th June 2015
filed on: 27th, March 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 26th January 2015. New Address: 20 Thame Park Business Centre Wenman Road Thame Oxfordshire OX9 3XA. Previous address: One Friar Street Reading RG1 1DA United Kingdom
filed on: 26th, January 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th January 2015
filed on: 21st, January 2015
| officers
|
Free Download
(3 pages)
|
(TM01) 7th January 2015 - the day director's appointment was terminated
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bla 2052 LIMITEDcertificate issued on 09/01/15
filed on: 9th, January 2015
| change of name
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 9th, January 2015
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 24th, November 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 24th November 2014: 2.00 GBP
capital
|
|