(PSC04) Change to a person with significant control 7th April 2024
filed on: 31st, July 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2023
filed on: 31st, July 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 31st July 2024
filed on: 31st, July 2024
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 3rd November 2023
filed on: 14th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 3rd November 2022
filed on: 17th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 3rd November 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2020
filed on: 13th, August 2021
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 4th February 2021
filed on: 4th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 3rd February 2021. New Address: Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE. Previous address: 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP England
filed on: 3rd, February 2021
| address
|
Free Download
(1 page)
|
(CH01) On 3rd February 2021 director's details were changed
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd November 2020
filed on: 3rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2019
filed on: 9th, July 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 3rd November 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2018
filed on: 12th, August 2019
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control 5th June 2019
filed on: 6th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 4th June 2019. New Address: 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP. Previous address: Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD
filed on: 4th, June 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 4th June 2019
filed on: 4th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 3rd November 2018
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th November 2017
filed on: 11th, June 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 23rd November 2017. New Address: Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD. Previous address: Bridgeson & Co (Accountants Ltd) 31a High Street Chesham Bucks HP5 1BW
filed on: 23rd, November 2017
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd November 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 3rd November 2016
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 3rd, August 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 17th November 2015 with full list of members
filed on: 2nd, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2nd December 2015: 1.00 GBP
capital
|
|
(AD01) Address change date: 6th January 2015. New Address: Bridgeson & Co (Accountants Ltd) 31a High Street Chesham Bucks HP5 1BW. Previous address: Albas Gilberts Hill St. Leonards Tring Hertfordshire HP23 6NT United Kingdom
filed on: 6th, January 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 17th, November 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 17th November 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|