(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 20th, March 2024
| accounts
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control Tue, 20th Jun 2023
filed on: 21st, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Tue, 20th Jun 2023 secretary's details were changed
filed on: 20th, June 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Tue, 20th Jun 2023 director's details were changed
filed on: 20th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 20th Jun 2023
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Fri, 1st Jul 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 10th May 2022
filed on: 12th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 10th May 2022 director's details were changed
filed on: 10th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thu, 1st Jul 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Fri, 26th Feb 2021. New Address: Unit 3 1st Floor, Bradburys Court, Lyon Road Harrow HA1 2BY. Previous address: 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX England
filed on: 26th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 1st Jul 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 1st, April 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Tue, 23rd Jul 2019. New Address: 9 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX. Previous address: C/O Hemsley Miller Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE
filed on: 23rd, July 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 1st Jul 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 1st Jul 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 30th Jun 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control Sat, 1st Jul 2017
filed on: 1st, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 1st Jul 2017
filed on: 1st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 1st Jul 2016
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 30th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Wed, 1st Jul 2015 with full list of members
filed on: 8th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 18th Mar 2015. New Address: C/O Hemsley Miller Pilgrim House Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE. Previous address: C/O Taylor Edward 3 Broadway Court Chesham Bucks HP5 1EG
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 1st Jul 2014 with full list of members
filed on: 25th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Thu, 31st Jul 2014 to Mon, 30th Jun 2014
filed on: 16th, September 2013
| accounts
|
Free Download
(1 page)
|
(TM01) Thu, 11th Jul 2013 - the day director's appointment was terminated
filed on: 11th, July 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 1st, July 2013
| incorporation
|
Free Download
(24 pages)
|