(CS01) Confirmation statement with no updates February 14, 2024
filed on: 15th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2023
filed on: 25th, August 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 14, 2023
filed on: 10th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(2 pages)
|
(CH01) On December 1, 2022 director's details were changed
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 1, 2022
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 1, 2022
filed on: 2nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 1, 2022 director's details were changed
filed on: 2nd, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 30, 2022
filed on: 1st, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE. Change occurred on December 1, 2022. Company's previous address: C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT United Kingdom.
filed on: 1st, December 2022
| address
|
Free Download
(1 page)
|
(CH01) On November 30, 2022 director's details were changed
filed on: 1st, December 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On May 31, 2022 director's details were changed
filed on: 15th, June 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 31, 2022
filed on: 14th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT. Change occurred on June 14, 2022. Company's previous address: Batchworth House, Batchworth Place, Church Street, Rickmansworth Hertfordshire WD3 1JE United Kingdom.
filed on: 14th, June 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 14, 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2021
filed on: 21st, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 14, 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 14, 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to April 30, 2019
filed on: 21st, January 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Batchworth House, Batchworth Place, Church Street, Rickmansworth Hertfordshire WD3 1JE. Change occurred on May 17, 2019. Company's previous address: C/O Day, Smith and Hunter, Batchworth House, Batchworth Place, Church Street, Rickmansworth Hertfordshire WD3 1JE.
filed on: 17th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 14, 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 14, 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to April 30, 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 14, 2017
filed on: 22nd, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Dormant company accounts made up to April 30, 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 14, 2016
filed on: 26th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to April 30, 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 14, 2015
filed on: 21st, May 2015
| annual return
|
Free Download
(1 page)
|
(SH01) Capital declared on May 21, 2015: 3.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 14th, April 2014
| incorporation
|
Free Download
(35 pages)
|