CS01 |
Confirmation statement with no updates Tuesday 26th September 2023
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Friday 30th September 2022
filed on: 11th, July 2023
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director appointment on Thursday 6th April 2023.
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 26th September 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD02 |
New sail address 6th Floor 2 London Wall Place London EC2Y 5AU. Change occurred at an unknown date. Company's previous address: Euro House 1394 High Road Whetstone London N20 9YZ England.
filed on: 15th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 30th September 2021
filed on: 8th, June 2022
| accounts
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 082301840004, created on Friday 1st October 2021
filed on: 20th, October 2021
| mortgage
|
Free Download
(31 pages)
|
TM01 |
Director's appointment was terminated on Thursday 30th September 2021
filed on: 15th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 30th September 2021
filed on: 15th, October 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 30th September 2021
filed on: 15th, October 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 26th September 2021
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 26th April 2021
filed on: 29th, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 30th September 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director's appointment was terminated on Monday 30th November 2020
filed on: 17th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st June 2020.
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 26th September 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Monday 30th September 2019
filed on: 11th, June 2020
| accounts
|
Free Download
(20 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 18th November 2019
filed on: 10th, January 2020
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Monday 18th November 2019) of a secretary
filed on: 10th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 18th November 2019
filed on: 10th, January 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 26th September 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 30th September 2018
filed on: 11th, February 2019
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 26th September 2018
filed on: 28th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 30th September 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with updates Tuesday 26th September 2017
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Friday 30th September 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates Monday 26th September 2016
filed on: 12th, October 2016
| confirmation statement
|
Free Download
(9 pages)
|
AP01 |
New director appointment on Friday 1st January 2016.
filed on: 31st, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to Wednesday 30th September 2015
filed on: 12th, April 2016
| accounts
|
Free Download
(28 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Euro House 1394 High Road Whetstone London N20 9YZ
filed on: 4th, March 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 082301840003, created on Monday 1st February 2016
filed on: 10th, February 2016
| mortgage
|
Free Download
(36 pages)
|
TM01 |
Director's appointment was terminated on Thursday 1st October 2015
filed on: 19th, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 1st October 2015
filed on: 19th, November 2015
| officers
|
Free Download
(1 page)
|
SH01 |
59191.00 GBP is the capital in company's statement on Thursday 1st October 2015
filed on: 11th, November 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
61009.00 GBP is the capital in company's statement on Thursday 1st October 2015
filed on: 11th, November 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
60799.00 GBP is the capital in company's statement on Thursday 1st October 2015
filed on: 11th, November 2015
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 26th September 2015
filed on: 26th, October 2015
| annual return
|
Free Download
(13 pages)
|
SH01 |
56500.00 GBP is the capital in company's statement on Monday 26th October 2015
capital
|
|
AA |
Group of companies' accounts made up to Tuesday 30th September 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(24 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 26th September 2014
filed on: 4th, December 2014
| annual return
|
Free Download
(8 pages)
|
AD01 |
New registered office address Unit 4 Stokenchurch Business Park Ibstone Road Stokenchurch High Wycombe Buckinghamshire HP14 3FE. Change occurred on Thursday 4th December 2014. Company's previous address: Unit 4 Stokenchurch Businesss Park Ibstone Road Stokenchurch Bucks HP14 3FE Great Britain.
filed on: 4th, December 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Thursday 25th September 2014 director's details were changed
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 25th September 2014 director's details were changed
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 25th September 2014 secretary's details were changed
filed on: 28th, November 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On Thursday 25th September 2014 director's details were changed
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 25th September 2014 director's details were changed
filed on: 28th, November 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 4 Stokenchurch Businesss Park Ibstone Road Stokenchurch Bucks HP14 3FE. Change occurred on Thursday 27th November 2014. Company's previous address: 2 Holywell Hill St. Albans Hertfordshire AL1 1BZ United Kingdom.
filed on: 27th, November 2014
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 6th, August 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 6th, August 2014
| resolution
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 082301840002
filed on: 15th, March 2014
| mortgage
|
Free Download
(36 pages)
|
AA |
Group of companies' accounts made up to Monday 30th September 2013
filed on: 12th, March 2014
| accounts
|
Free Download
(24 pages)
|
MR01 |
Registration of charge 082301840001
filed on: 26th, February 2014
| mortgage
|
Free Download
(35 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 26th September 2013
filed on: 27th, September 2013
| annual return
|
Free Download
(8 pages)
|
CH01 |
On Sunday 1st September 2013 director's details were changed
filed on: 27th, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st September 2013 director's details were changed
filed on: 27th, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st September 2013 director's details were changed
filed on: 27th, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st September 2013 director's details were changed
filed on: 27th, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sunday 1st September 2013 director's details were changed
filed on: 27th, September 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
56500.00 GBP is the capital in company's statement on Monday 1st October 2012
filed on: 11th, January 2013
| capital
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 26th, September 2012
| incorporation
|
Free Download
(15 pages)
|