CS01 |
Confirmation statement with no updates Sun, 29th Oct 2023
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Sat, 19th Aug 2023
filed on: 3rd, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sat, 19th Aug 2023
filed on: 3rd, October 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 11th, April 2023
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 29th Oct 2022
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Fri, 29th Oct 2021
filed on: 28th, October 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 29th Oct 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control Sat, 23rd Jan 2021
filed on: 14th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 5th Feb 2021 director's details were changed
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Sat, 23rd Jan 2021 - the day director's appointment was terminated
filed on: 20th, April 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 29th Oct 2020
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 15th Apr 2021. New Address: 2 Crossways Business Centre Bicester Road Kingswood Aylesbury HP18 0RA. Previous address: C/O Cohen & Gresser (Uk) Llp 2-4 King Street London SW1Y 6QP England
filed on: 15th, April 2021
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 5th Feb 2021 new director was appointed.
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 29th Oct 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Fri, 7th Dec 2018. New Address: C/O Cohen & Gresser (Uk) Llp 2-4 King Street London SW1Y 6QP. Previous address: 2-4 C/O Cohen & Gresser (Uk) Llp, 2-4 King Street, SW1Y 6PQ London London SW1Y 6PQ United Kingdom
filed on: 7th, December 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 7th Dec 2018. New Address: 2-4 C/O Cohen & Gresser (Uk) Llp, 2-4 King Street, SW1Y 6PQ London London SW1Y 6PQ. Previous address: Cohen & Gresser 2-4 King Street London SW1Y 6PQ England
filed on: 7th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 29th Oct 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 16th Oct 2018. New Address: Cohen & Gresser 2-4 King Street London SW1Y 6PQ. Previous address: 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 5th, October 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
Thu, 27th Sep 2018 - the day director's appointment was terminated
filed on: 27th, September 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Mon, 30th Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 29th Oct 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 29th Oct 2016
filed on: 30th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 092871140001, created on Mon, 6th Jun 2016
filed on: 22nd, June 2016
| mortgage
|
Free Download
(7 pages)
|
AD01 |
Address change date: Fri, 11th Dec 2015. New Address: 2 Crossways Business Centre Bicester Road Kingswood Aylesbury Buckinghamshire HP18 0RA. Previous address: Unit 2, Crossways Bicester Road, Kingswood Aylesbury HP18 0RA England
filed on: 11th, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 29th Oct 2015 with full list of members
filed on: 11th, December 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 11th Dec 2015: 1.00 GBP
capital
|
|
CH01 |
On Sat, 1st Aug 2015 director's details were changed
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 29th Oct 2014 new director was appointed.
filed on: 27th, February 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, October 2014
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Capital declared on Wed, 29th Oct 2014: 1.00 GBP
capital
|
|