(CS01) Confirmation statement with updates July 28, 2023
filed on: 28th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to July 31, 2022
filed on: 25th, July 2023
| accounts
|
Free Download
(24 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, June 2023
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 8th, June 2023
| mortgage
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 073290220006
filed on: 8th, June 2023
| mortgage
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 28, 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On July 1, 2022 director's details were changed
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 1, 2022
filed on: 19th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control July 1, 2022
filed on: 19th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 1, 2022 director's details were changed
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On July 1, 2022 director's details were changed
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to July 31, 2021
filed on: 9th, May 2022
| accounts
|
Free Download
(21 pages)
|
(PSC04) Change to a person with significant control November 1, 2021
filed on: 1st, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 1, 2021
filed on: 1st, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 29 North Park Gerrards Cross Buckinghamshire SL9 8JA to 2 Lacemaker Court London Road Amersham Buckinghamshire HP7 0HS on November 1, 2021
filed on: 1st, November 2021
| address
|
Free Download
(1 page)
|
(CH01) On November 1, 2021 director's details were changed
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On November 1, 2021 director's details were changed
filed on: 1st, November 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 073290220007, created on October 15, 2021
filed on: 20th, October 2021
| mortgage
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates July 28, 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On August 1, 2021 new director was appointed.
filed on: 9th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to July 31, 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates July 28, 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts data made up to July 31, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(20 pages)
|
(CS01) Confirmation statement with updates July 28, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 16th, April 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates July 28, 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 073290220004, created on June 8, 2018
filed on: 14th, June 2018
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 073290220003, created on June 8, 2018
filed on: 14th, June 2018
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 073290220005, created on June 8, 2018
filed on: 14th, June 2018
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 073290220006, created on June 8, 2018
filed on: 14th, June 2018
| mortgage
|
Free Download
(22 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, June 2018
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 16th, January 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates July 28, 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates July 28, 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 2nd, February 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to July 28, 2015 with full list of members
filed on: 28th, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 13th, February 2015
| accounts
|
|
(AR01) Annual return made up to July 28, 2014 with full list of members
filed on: 28th, July 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 28, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, September 2013
| mortgage
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 28, 2013 with full list of members
filed on: 12th, August 2013
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 073290220002
filed on: 22nd, May 2013
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 11th, December 2012
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to July 28, 2012 with full list of members
filed on: 21st, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 20th, February 2012
| accounts
|
Free Download
(8 pages)
|
(CH01) On September 6, 2011 director's details were changed
filed on: 6th, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 28, 2011 with full list of members
filed on: 6th, September 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On September 6, 2011 director's details were changed
filed on: 6th, September 2011
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 8th, April 2011
| resolution
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 5th, April 2011
| mortgage
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on March 2, 2011. Old Address: Little Peppers Maplefield Lane Chalfont St Giles Buckinghamshire HP8 4TY England
filed on: 2nd, March 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, July 2010
| incorporation
|
Free Download
(23 pages)
|