(AA) Accounts for a micro company for the period ending on Saturday 30th September 2023
filed on: 4th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 12th August 2023
filed on: 26th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 109746860009, created on Friday 14th October 2022
filed on: 14th, October 2022
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 12th August 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thursday 16th June 2022 director's details were changed
filed on: 22nd, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 16th June 2022
filed on: 20th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 16th June 2022
filed on: 20th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 16th June 2022 director's details were changed
filed on: 20th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 5 Brayford Square Brayford Square London E1 0SG. Change occurred on Thursday 16th June 2022. Company's previous address: 13 the Highway Beaconsfield HP9 1QQ England.
filed on: 16th, June 2022
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 109746860008, created on Wednesday 13th April 2022
filed on: 19th, April 2022
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 109746860007, created on Wednesday 16th February 2022
filed on: 16th, February 2022
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 109746860006, created on Thursday 6th January 2022
filed on: 11th, January 2022
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 109746860005, created on Monday 1st November 2021
filed on: 1st, November 2021
| mortgage
|
Free Download
|
(CS01) Confirmation statement with updates Tuesday 17th August 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 19th July 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(7 pages)
|
(MR01) Registration of charge 109746860004, created on Friday 27th November 2020
filed on: 27th, November 2020
| mortgage
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sunday 20th September 2020
filed on: 23rd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sunday 20th September 2020 director's details were changed
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 20th September 2020
filed on: 20th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Sunday 20th September 2020 director's details were changed
filed on: 20th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 20th September 2020
filed on: 20th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 109746860003, created on Friday 13th November 2020
filed on: 17th, November 2020
| mortgage
|
Free Download
(4 pages)
|
(AD01) New registered office address 13 the Highway Beaconsfield HP9 1QQ. Change occurred on Tuesday 27th October 2020. Company's previous address: 55 Station Road Beaconsfield Buckinghamshire HP9 1QL United Kingdom.
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 27th, July 2020
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 109746860002, created on Friday 18th October 2019
filed on: 28th, October 2019
| mortgage
|
Free Download
(8 pages)
|
(MR01) Registration of charge 109746860001, created on Friday 18th October 2019
filed on: 18th, October 2019
| mortgage
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 20th September 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Friday 9th August 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Wednesday 19th June 2019
filed on: 19th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 20th September 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Company registration
filed on: 21st, September 2017
| incorporation
|
Free Download
(44 pages)
|