(AD01) Change of registered address from Unit 7, Chancerygate Business Centre Stonefield Way Ruislip HA4 0JS England on Tue, 23rd Jul 2024 to Unit 7 Chancerygate Business Centre Stonefield Way Ruislip HA4 0JA
filed on: 23rd, July 2024
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 15th Nov 2023 director's details were changed
filed on: 4th, July 2024
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to Mon, 31st Jul 2023
filed on: 4th, July 2024
| accounts
|
Free Download
(23 pages)
|
(MR01) Registration of charge 087629980006, created on Wed, 17th Jan 2024
filed on: 24th, January 2024
| mortgage
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th Nov 2023
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to Sun, 31st Jul 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(23 pages)
|
(TM01) Director's appointment terminated on Fri, 7th Jul 2023
filed on: 11th, July 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 6th Jun 2023 director's details were changed
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 6th Jun 2023 director's details were changed
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 6th Jun 2023 director's details were changed
filed on: 12th, June 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Church Street Burnham Bucks SL1 7HZ on Mon, 6th Feb 2023 to Unit 7, Chancerygate Business Centre Stonefield Way Ruislip HA4 0JS
filed on: 6th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 5th Nov 2022
filed on: 9th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 087629980005, created on Fri, 7th Oct 2022
filed on: 12th, October 2022
| mortgage
|
Free Download
(34 pages)
|
(MR01) Registration of charge 087629980004, created on Fri, 7th Oct 2022
filed on: 11th, October 2022
| mortgage
|
Free Download
(42 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(10 pages)
|
(AP01) On Fri, 25th Mar 2022 new director was appointed.
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 5th Nov 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Fri, 27th Aug 2021 new director was appointed.
filed on: 27th, August 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 2nd, July 2021
| resolution
|
Free Download
(1 page)
|
(AP01) On Fri, 25th Jun 2021 new director was appointed.
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Fri, 25th Jun 2021
filed on: 1st, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 25th Jun 2021 new director was appointed.
filed on: 1st, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Wed, 23rd Jun 2021
filed on: 25th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Wed, 23rd Jun 2021
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, June 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, June 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 24th, June 2021
| mortgage
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 23rd Jun 2021
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 23rd Jun 2021
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wed, 23rd Jun 2021
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 23rd Jun 2021
filed on: 24th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thu, 5th Nov 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 20th, April 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tue, 5th Nov 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 20th, March 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Mon, 5th Nov 2018
filed on: 9th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 9th, April 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control Fri, 10th Nov 2017
filed on: 10th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 10th Nov 2017
filed on: 10th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 5th Nov 2017
filed on: 10th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 087629980003, created on Mon, 31st Jul 2017
filed on: 1st, August 2017
| mortgage
|
Free Download
(40 pages)
|
(MR01) Registration of charge 087629980001, created on Wed, 12th Jul 2017
filed on: 12th, July 2017
| mortgage
|
Free Download
(42 pages)
|
(MR01) Registration of charge 087629980002, created on Wed, 12th Jul 2017
filed on: 12th, July 2017
| mortgage
|
Free Download
(30 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 5th Nov 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Thu, 31st Mar 2016
filed on: 11th, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 24th, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 5th Nov 2015
filed on: 30th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) On Mon, 1st Jun 2015 new director was appointed.
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jul 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(6 pages)
|
(CH03) On Thu, 27th Nov 2014 secretary's details were changed
filed on: 27th, November 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 5th Nov 2014
filed on: 27th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Fri, 31st Oct 2014 to Thu, 31st Jul 2014
filed on: 23rd, December 2013
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Sun, 30th Nov 2014 to Fri, 31st Oct 2014
filed on: 8th, November 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, November 2013
| incorporation
|
Free Download
(44 pages)
|
(SH01) Capital declared on Tue, 5th Nov 2013: 100.00 GBP
capital
|
|