(CS01) Confirmation statement with no updates Sun, 26th Mar 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 26th Mar 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 14th Sep 2021. New Address: 1 Grimsdells Corner Amersham HP6 5EL. Previous address: 41 Plantation Road Amersham HP6 6HL
filed on: 14th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 26th Mar 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 10th Apr 2020 director's details were changed
filed on: 23rd, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 26th Mar 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 26th Mar 2019
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 3rd Jul 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 091157580006, created on Fri, 16th Feb 2018
filed on: 19th, February 2018
| mortgage
|
Free Download
(50 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 3rd Jul 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Fri, 3rd Feb 2017 - the day secretary's appointment was terminated
filed on: 3rd, February 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, November 2016
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, November 2016
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 091157580005, created on Fri, 5th Aug 2016
filed on: 9th, August 2016
| mortgage
|
Free Download
(55 pages)
|
(CS01) Confirmation statement with updates Sun, 3rd Jul 2016
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 091157580004, created on Wed, 23rd Dec 2015
filed on: 30th, December 2015
| mortgage
|
Free Download
(13 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 091157580003, created on Wed, 23rd Dec 2015
filed on: 24th, December 2015
| mortgage
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to Fri, 3rd Jul 2015 with full list of members
filed on: 30th, July 2015
| annual return
|
Free Download
(7 pages)
|
(MR01) Registration of charge 091157580001, created on Thu, 16th Oct 2014
filed on: 23rd, October 2014
| mortgage
|
Free Download
(62 pages)
|
(MA) Articles and Memorandum of Association
filed on: 21st, October 2014
| incorporation
|
Free Download
(16 pages)
|
(MR01) Registration of charge 091157580002, created on Thu, 16th Oct 2014
filed on: 21st, October 2014
| mortgage
|
Free Download
(54 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 21st, October 2014
| resolution
|
|
(NEWINC) Certificate of incorporation
filed on: 3rd, July 2014
| incorporation
|
Free Download
(26 pages)
|
(AA01) Current accounting reference period shortened from Fri, 31st Jul 2015 to Tue, 31st Mar 2015
filed on: 3rd, July 2014
| accounts
|
Free Download
(1 page)
|