(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 21st, December 2023
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from 23 Springfields Amersham Buckinghamshire HP6 5JU England on 2023/09/13 to Hardy House Northbridge Road Berkhamsted Hertfordshire HP4 1EF
filed on: 13th, September 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/05/28
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 2022/12/31 from 2022/06/30
filed on: 24th, March 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/05/28
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 26th, January 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2021/05/28
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 9th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/06/05
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 9th, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/06/05
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 28th, March 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 2018/06/05
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 21st, March 2018
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 2017/11/30
filed on: 2nd, January 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017/11/30
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 2017/11/14 to 23 Springfields Amersham Buckinghamshire HP6 5JU
filed on: 14th, November 2017
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017/07/11
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/06/05
filed on: 7th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2017/07/07
filed on: 7th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/07/04 director's details were changed
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/07/04 director's details were changed
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/07/04 director's details were changed
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 6th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/06/05
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 10th, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/06/05
filed on: 19th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/06/19
capital
|
|
(AD01) Change of registered address from 6 Hermitage Road St Johns Woking Surrey GU21 8TB on 2015/05/22 to 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX
filed on: 22nd, May 2015
| address
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, September 2014
| capital
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 Hermitage Road St Johns Woking Surrey GU21 8TB United Kingdom on 2014/08/28 to 6 Hermitage Road St Johns Woking Surrey GU21 8TB
filed on: 28th, August 2014
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 18th, August 2014
| resolution
|
|
(NEWINC) Company registration
filed on: 5th, June 2014
| incorporation
|
Free Download
(23 pages)
|