(CS01) Confirmation statement with no updates October 19, 2023
filed on: 27th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control November 17, 2022
filed on: 17th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 19, 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England to St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on October 20, 2022
filed on: 20th, October 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control October 27, 2021
filed on: 3rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 19, 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2020
filed on: 30th, October 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 10 Burrows Close Penn High Wycombe HP10 8AR England to Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS on May 24, 2021
filed on: 24th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 19, 2020
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2019
filed on: 31st, October 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 1st Floor Office 61 Woodside Road Amersham Bucks HP6 6AA England to 10 Burrows Close Penn High Wycombe HP10 8AR on July 15, 2020
filed on: 15th, July 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1st & 2nd Floor Offices 1 the Highway Beaconsfield Buckinghamshire HP9 1QD United Kingdom to 1st Floor Office 61 Woodside Road Amersham Bucks HP6 6AA on April 30, 2020
filed on: 30th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 19, 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On June 1, 2018 director's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 19, 2018
filed on: 26th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2017
filed on: 23rd, July 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates October 19, 2017
filed on: 21st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 35 Jackson Court Rose Avenue Hazlemere High Wycombe Buckinghamshire HP15 7TY to 1st & 2nd Floor Offices 1 the Highway Beaconsfield Buckinghamshire HP9 1QD on July 19, 2017
filed on: 19th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to October 31, 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates October 19, 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to October 31, 2015
filed on: 1st, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 19, 2015 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to October 31, 2014
filed on: 13th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 19, 2014 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 20, 2014: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to October 31, 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: December 3, 2013
filed on: 3rd, December 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 19, 2013 with full list of members
filed on: 18th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 18, 2013: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to October 31, 2012
filed on: 22nd, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to October 19, 2012 with full list of members
filed on: 14th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 19, 2011 with full list of members
filed on: 4th, July 2012
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on July 3, 2012
filed on: 3rd, July 2012
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, May 2012
| gazette
|
Free Download
(1 page)
|
(AP01) On May 18, 2012 new director was appointed.
filed on: 18th, May 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 18th, May 2012
| accounts
|
Free Download
(5 pages)
|
(AP01) On May 17, 2012 new director was appointed.
filed on: 17th, May 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: May 17, 2012
filed on: 17th, May 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on May 17, 2012. Old Address: 66 Lower Road Harrow HA2 0DH
filed on: 17th, May 2012
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 21st, February 2012
| gazette
|
Free Download
(1 page)
|
(AP01) On June 14, 2011 new director was appointed.
filed on: 14th, June 2011
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on January 21, 2011. Old Address: Keystone House London Road St Albans Herts AL1 1NG
filed on: 21st, January 2011
| address
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on November 18, 2010. Old Address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 18th, November 2010
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 18, 2010
filed on: 18th, November 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, October 2010
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|