(CS01) Confirmation statement with no updates Fri, 5th Jan 2024
filed on: 5th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 5th Jan 2023
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jan 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thu, 16th Jun 2022 director's details were changed
filed on: 16th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 16th Jun 2022
filed on: 16th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th Jan 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 14th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On Thu, 28th Jan 2021 director's details were changed
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 28th Jan 2021 director's details were changed
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 28th Jan 2021
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 28th Jan 2021. New Address: Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE. Previous address: 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP England
filed on: 28th, January 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 28th Jan 2021
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 5th Jan 2021
filed on: 19th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 21st, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th Jan 2020
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Jan 2019
filed on: 26th, September 2019
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Mon, 3rd Jun 2019
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 3rd Jun 2019 director's details were changed
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 3rd Jun 2019 director's details were changed
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 3rd Jun 2019. New Address: 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP. Previous address: Unit 1 Chess Business Park Moor Road Chesham Bucks HP5 1SD
filed on: 3rd, June 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 3rd Jun 2019
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Jan 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 25th, September 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 5th Jan 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wed, 18th Jan 2017
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 17th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Fri, 2nd Sep 2016. New Address: Unit 1 Chess Business Park Moor Road Chesham Bucks HP5 1SD. Previous address: Bridgeson & Co (Accountants) Ltd 31a High Street Chesham HP5 1BW
filed on: 2nd, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 18th Jan 2016 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 6th, August 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 18th Jan 2015 with full list of members
filed on: 2nd, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 19th, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sat, 18th Jan 2014 with full list of members
filed on: 11th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 16th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 18th Jan 2013 with full list of members
filed on: 7th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 24th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 18th Jan 2012 with full list of members
filed on: 20th, February 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sat, 14th Jan 2012 director's details were changed
filed on: 20th, February 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 14th Jan 2012 director's details were changed
filed on: 17th, February 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, January 2011
| incorporation
|
Free Download
(44 pages)
|