(CS01) Confirmation statement with no updates Mon, 1st May 2023
filed on: 1st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Sat, 1st Apr 2023
filed on: 21st, April 2023
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Ashridge Farm Green End Road Radnage High Wycombe HP14 4BY England on Wed, 19th Apr 2023 to 20 Spencer Mansions Queen's Club Gardens London W14 9TL
filed on: 19th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wed, 4th May 2022
filed on: 2nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed tbh the british house LTDcertificate issued on 09/05/22
filed on: 9th, May 2022
| change of name
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 17th, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Tue, 4th May 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th May 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 51 Eaton Terrace London SW1W 8TR England on Fri, 20th Mar 2020 to Ashridge Farm Green End Road Radnage High Wycombe HP14 4BY
filed on: 20th, March 2020
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 1st Mar 2020 director's details were changed
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Tue, 18th Jun 2019
filed on: 19th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 18th Jun 2019 director's details were changed
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 12th Jun 2019
filed on: 12th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th May 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th May 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 6th Mar 2018
filed on: 6th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 4th May 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Fri, 21st Oct 2016 new director was appointed.
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 21st Oct 2016 new director was appointed.
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Mon, 13th Jun 2016
filed on: 13th, June 2016
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, May 2016
| incorporation
|
Free Download
(7 pages)
|