TM01 |
Director appointment termination date: November 14, 2023
filed on: 27th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Jubilee House Globe Park Third Avenue Marlow SL7 1EY England to Marlow International Parkway Marlow SL7 1YL on October 4, 2023
filed on: 4th, October 2023
| address
|
Free Download
(1 page)
|
AP01 |
On August 18, 2023 new director was appointed.
filed on: 18th, August 2023
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, April 2023
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, April 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 060217560006, created on March 31, 2023
filed on: 3rd, April 2023
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 060217560005, created on March 10, 2023
filed on: 14th, March 2023
| mortgage
|
Free Download
(58 pages)
|
AP01 |
On August 22, 2022 new director was appointed.
filed on: 28th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(8 pages)
|
MA |
Memorandum and Articles of Association
filed on: 1st, March 2022
| incorporation
|
Free Download
(11 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 24th, February 2022
| resolution
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from St Johns Court Easton Street High Wycombe Bucks HP11 1JX England to Jubilee House Globe Park Third Avenue Marlow SL7 1EY on February 23, 2022
filed on: 23rd, February 2022
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 060217560004, created on February 15, 2022
filed on: 18th, February 2022
| mortgage
|
Free Download
(60 pages)
|
SH01 |
Capital declared on February 15, 2022: 1023.75 GBP
filed on: 15th, February 2022
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 11th, August 2021
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 060217560003, created on May 13, 2021
filed on: 25th, May 2021
| mortgage
|
Free Download
(24 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 18th, May 2021
| mortgage
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full company accounts data drawn up to December 31, 2019
filed on: 7th, July 2020
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on April 1, 2020
filed on: 11th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 22nd, March 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(8 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 28th, February 2019
| mortgage
|
Free Download
|
SH02 |
Sub-division of shares on November 14, 2018
filed on: 5th, December 2018
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution of removal of pre-emption rights, Resolution
filed on: 3rd, December 2018
| resolution
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from Unit 9 Treadaway Technical Centre Treadaway Hill Loudwater High Wycombe Bucks HP10 9RS to St Johns Court Easton Street High Wycombe Bucks HP11 1JX on July 20, 2017
filed on: 20th, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to December 7, 2015 with full list of members
filed on: 21st, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 7, 2014 with full list of members
filed on: 12th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 12, 2014: 1000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On January 1, 2014 director's details were changed
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 1, 2014 secretary's details were changed
filed on: 24th, February 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 7, 2013 with full list of members
filed on: 24th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on February 24, 2014: 1000.00 GBP
capital
|
|
CH01 |
On January 1, 2014 director's details were changed
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 7, 2012 with full list of members
filed on: 23rd, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 24th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 7, 2011 with full list of members
filed on: 30th, December 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 12th, September 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On March 28, 2011 director's details were changed
filed on: 5th, August 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on January 24, 2011. Old Address: Unit 9 Ttreadway Technical Centre Treadaway Hill Loudwater Buckinghamshire HP10 9RS
filed on: 24th, January 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to December 7, 2010 with full list of members
filed on: 24th, January 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 29th, October 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on July 14, 2010. Old Address: 8 Old Town Close Beaconsfield Buckinghamshire HP9 1LF
filed on: 14th, July 2010
| address
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 26th, May 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 16th, April 2010
| mortgage
|
Free Download
(11 pages)
|
AP01 |
On February 18, 2010 new director was appointed.
filed on: 18th, February 2010
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 8th, February 2010
| resolution
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to December 7, 2009 with full list of members
filed on: 11th, December 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On June 8, 2009 director's details were changed
filed on: 8th, December 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 23rd, September 2009
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 08/06/2009 from 1A maxwell house, maxwell road beaconsfield bucks HP9 1QS
filed on: 8th, June 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to February 16, 2009
filed on: 16th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2007
filed on: 6th, October 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to December 31, 2007
filed on: 31st, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to December 31, 2007
filed on: 31st, December 2007
| annual return
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, December 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, December 2006
| incorporation
|
Free Download
(13 pages)
|