(CS01) Confirmation statement with updates Sat, 15th Jul 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Fri, 15th Jul 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Fri, 18th Mar 2022 - the day director's appointment was terminated
filed on: 7th, July 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Fri, 11th Feb 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On Mon, 2nd Aug 2021 secretary's details were changed
filed on: 2nd, August 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 11th Feb 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Feb 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(10 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, April 2019
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, April 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 11th Feb 2019
filed on: 13th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(10 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Thu, 19th Apr 2018 - 200.00 GBP
filed on: 3rd, May 2018
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 19th Apr 2018: 200.00 GBP
filed on: 3rd, May 2018
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 3rd, May 2018
| resolution
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sun, 11th Feb 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, January 2018
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 083977850003, created on Fri, 22nd Dec 2017
filed on: 4th, January 2018
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 083977850002, created on Fri, 22nd Dec 2017
filed on: 2nd, January 2018
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 083977850001, created on Wed, 8th Nov 2017
filed on: 9th, November 2017
| mortgage
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 11th Feb 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Thu, 11th Feb 2016 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Fri, 18th Mar 2016 director's details were changed
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 18th Mar 2016 director's details were changed
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 18th Mar 2016. New Address: 2 Burton House Repton Place White Lion Road Amersham Buckinghamshire HP7 9LP. Previous address: Old Barn House 2 Wannions Close Chesham Bucks. HP5 1YA
filed on: 18th, March 2016
| address
|
Free Download
(1 page)
|
(CH03) On Fri, 18th Mar 2016 secretary's details were changed
filed on: 18th, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Wed, 11th Feb 2015 with full list of members
filed on: 10th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 10th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 11th Feb 2014 with full list of members
filed on: 13th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 13th Mar 2014: 100.00 GBP
capital
|
|
(AA01) Extension of current accouting period to Mon, 31st Mar 2014
filed on: 13th, March 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, February 2013
| incorporation
|
Free Download
(45 pages)
|