(CS01) Confirmation statement with no updates November 1, 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Brandon House 90 the Broadway Chesham HP5 1EG England to Brandon House - 2nd Floor 90 the Broadway Chesham Buckinghamshire HP5 1EG on November 13, 2023
filed on: 13th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 1, 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 1, 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control June 6, 2020
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 6, 2020 director's details were changed
filed on: 28th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 1, 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 27th, April 2020
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 1, 2019
filed on: 1st, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 1, 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: November 1, 2019
filed on: 1st, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) On November 1, 2019 new director was appointed.
filed on: 1st, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 1, 2019
filed on: 1st, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 25, 2019
filed on: 7th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 25, 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control January 1, 2018
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 1, 2018
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On January 1, 2018 new director was appointed.
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 1, 2018
filed on: 10th, April 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control January 1, 2018
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Black Butts Cottages Sutton Road Cookham Cokkham Berkshire SL6 9RE England to Brandon House 90 the Broadway Chesham HP5 1EG on April 10, 2018
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 1, 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control November 1, 2016
filed on: 21st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 43 Lancaster Road Maidenhead Berkshire SL6 5EY England to 2 Black Butts Cottages Sutton Road Cookham Cokkham Berkshire SL6 9RE on July 21, 2017
filed on: 21st, July 2017
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 21, 2017
filed on: 21st, July 2017
| officers
|
Free Download
(1 page)
|
(AP01) On July 21, 2017 new director was appointed.
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 1, 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On August 17, 2015 new director was appointed.
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 17, 2015
filed on: 8th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) On August 17, 2015 new director was appointed.
filed on: 17th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 17, 2015
filed on: 17th, August 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 7, 2015
filed on: 13th, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) On July 7, 2015 new director was appointed.
filed on: 13th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 89 st. Marks Road Maidenhead Berkshire SL6 6DT England to 43 Lancaster Road Maidenhead Berkshire SL6 5EY on July 13, 2015
filed on: 13th, July 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, July 2015
| incorporation
|
Free Download
(7 pages)
|