(CS01) Confirmation statement with no updates Saturday 20th January 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 20th January 2023
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 6th April 2022.
filed on: 28th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 28th April 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 5th January 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 5th January 2021
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 5th January 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 5th January 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Friday 5th January 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tuesday 20th June 2017 director's details were changed
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 20th June 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address No 2 the Cottage London Road East Amersham Bucks HP7 9QU. Change occurred on Tuesday 27th June 2017. Company's previous address: 18 Burlington House Goral Mead Rickmansworth Herts WD3 1BP.
filed on: 27th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 5th January 2017
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 12th January 2016
filed on: 12th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 12th January 2016
capital
|
|
(TM01) Director's appointment was terminated on Tuesday 12th January 2016
filed on: 12th, January 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, August 2015
| incorporation
|
Free Download
(26 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 26th August 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|