(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates August 18, 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 18, 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control August 18, 2022
filed on: 18th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 18, 2022 director's details were changed
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 3rd, May 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 6 Radcliffe Road Winchmore Hill London N21 2SE. Change occurred on January 6, 2022. Company's previous address: Units 1 & 2, Market Walk 23 Market Square Old Amersham Buckinghamshire HP7 0DR England.
filed on: 6th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 18, 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 10th, August 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates August 18, 2020
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates August 18, 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Units 1 & 2, Market Walk 23 Market Square Old Amersham Buckinghamshire HP7 0DR. Change occurred on February 12, 2019. Company's previous address: Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD England.
filed on: 12th, February 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on November 29, 2018
filed on: 29th, November 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 18, 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, July 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates August 18, 2017
filed on: 20th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 4th, August 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 25, 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On March 23, 2017 new director was appointed.
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD. Change occurred on December 16, 2016. Company's previous address: Unit 1Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD.
filed on: 16th, December 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 1Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD. Change occurred on September 21, 2016. Company's previous address: 31a High Street Chesham Buckinghamshire HP5 1BW England.
filed on: 21st, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 25, 2016
filed on: 11th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) New registered office address 31a High Street Chesham Buckinghamshire HP5 1BW. Change occurred on April 11, 2016. Company's previous address: Bridgeson 7 Co Accountants Ltd 31a High Street Chesham Bucks HP5 1BW.
filed on: 11th, April 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Bridgeson 7 Co Accountants Ltd 31a High Street Chesham Bucks HP5 1BW. Change occurred on June 17, 2015. Company's previous address: 6 Radcliffe Road London N21 2SE United Kingdom.
filed on: 17th, June 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, March 2015
| incorporation
|
Free Download
(23 pages)
|
(SH01) Capital declared on March 25, 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|