(MA) Articles and Memorandum of Association
filed on: 1st, February 2024
| incorporation
|
Free Download
(7 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 1st, February 2024
| resolution
|
Free Download
(1 page)
|
(MR01) Registration of charge 068316140003, created on Thu, 18th Jan 2024
filed on: 19th, January 2024
| mortgage
|
Free Download
(70 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 16th, January 2024
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 2nd, May 2023
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates Mon, 27th Feb 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Dec 2022
filed on: 2nd, March 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Mon, 12th Sep 2022
filed on: 1st, March 2023
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 12th Sep 2022
filed on: 1st, March 2023
| accounts
|
Free Download
(10 pages)
|
(AP01) On Mon, 12th Sep 2022 new director was appointed.
filed on: 6th, October 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 6th Oct 2022. New Address: Frenkel House 15 Carolina Way Salford M50 2ZY. Previous address: 9 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD England
filed on: 6th, October 2022
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Mon, 12th Sep 2022
filed on: 6th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 12th Sep 2022
filed on: 6th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Mon, 12th Sep 2022 - the day director's appointment was terminated
filed on: 6th, October 2022
| officers
|
Free Download
(1 page)
|
(TM01) Mon, 12th Sep 2022 - the day director's appointment was terminated
filed on: 6th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 12th Sep 2022 new director was appointed.
filed on: 6th, October 2022
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Mon, 12th Sep 2022
filed on: 6th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, July 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 26th, May 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sun, 27th Feb 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 10th, May 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sat, 27th Feb 2021
filed on: 6th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 23rd, June 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Thu, 27th Feb 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 4th, June 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wed, 27th Feb 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 6th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 27th Feb 2018
filed on: 5th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 28th Sep 2017. New Address: 9 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD. Previous address: 7 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD
filed on: 28th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 25th, July 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Mon, 27th Feb 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, July 2016
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Sat, 27th Feb 2016 with full list of members
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 23rd Mar 2016: 10000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 4th, August 2015
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to Fri, 27th Feb 2015 with full list of members
filed on: 22nd, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 22nd Apr 2015: 10000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 13th, October 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Thu, 27th Feb 2014 with full list of members
filed on: 13th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 13th Mar 2014: 10000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Wed, 27th Feb 2013 with full list of members
filed on: 7th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 24th, October 2012
| accounts
|
Free Download
(9 pages)
|
(MG01) Duplicate mortgage certificatecharge no:2
filed on: 29th, May 2012
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 23rd, May 2012
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 27th Feb 2012 with full list of members
filed on: 15th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2011
filed on: 3rd, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 27th Feb 2011 with full list of members
filed on: 17th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2010
filed on: 4th, November 2010
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting reference date changed from Sun, 28th Feb 2010 to Wed, 31st Mar 2010
filed on: 22nd, October 2010
| accounts
|
Free Download
(1 page)
|
(AP01) On Thu, 3rd Jun 2010 new director was appointed.
filed on: 3rd, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 27th Feb 2010 director's details were changed
filed on: 11th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 27th Feb 2010 with full list of members
filed on: 11th, March 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 15th Dec 2009. Old Address: 58 High Street Bovingdon Herts HP3 0HJ United Kingdom
filed on: 15th, December 2009
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 29th, October 2009
| mortgage
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, February 2009
| incorporation
|
Free Download
(17 pages)
|