AD01 |
New registered office address 17 Lansdowne Road Chesham Buckinghamshire HP5 2BA. Change occurred on Wednesday 27th July 2022. Company's previous address: 3 Bevan Hill Chesham HP5 2QS.
filed on: 27th, July 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 29th June 2021
filed on: 5th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 29th June 2021.
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 29th June 2021
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Thursday 25th March 2021
filed on: 25th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 24th March 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 25th March 2021
filed on: 25th, March 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 25th March 2021
filed on: 25th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 25th March 2021
filed on: 25th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 24th March 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 24th March 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 24th March 2018
filed on: 25th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 31st July 2017
filed on: 13th, August 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sunday 13th August 2017
filed on: 13th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 24th March 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 24th March 2016
filed on: 21st, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 27th, December 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 24th March 2015
filed on: 18th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thursday 1st May 2014 director's details were changed
filed on: 26th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 24th March 2014
filed on: 18th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 18th April 2014
capital
|
|
AP01 |
New director appointment on Friday 18th April 2014.
filed on: 18th, April 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 7th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 24th March 2013
filed on: 25th, March 2013
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Sunday 24th March 2013.
filed on: 24th, March 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 24th March 2013
filed on: 24th, March 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 24th March 2012
filed on: 1st, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 11th, December 2011
| accounts
|
Free Download
(4 pages)
|
AP03 |
Appointment (date: Sunday 10th April 2011) of a secretary
filed on: 10th, April 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 24th March 2011
filed on: 10th, April 2011
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on Sunday 10th April 2011
filed on: 10th, April 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, March 2010
| incorporation
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|