CS01 |
Confirmation statement with no updates 14th November 2023
filed on: 16th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(3 pages)
|
TM02 |
1st July 2023 - the day secretary's appointment was terminated
filed on: 8th, July 2023
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 26th January 2023
filed on: 1st, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th November 2022
filed on: 14th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
22nd September 2022 - the day secretary's appointment was terminated
filed on: 5th, October 2022
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 16th September 2022
filed on: 5th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 16th September 2022
filed on: 5th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th September 2022
filed on: 29th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
28th September 2022 - the day director's appointment was terminated
filed on: 29th, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th April 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 13th January 2022. New Address: Office 32 18 High Street High Wycombe HP11 2BE. Previous address: 48 Johnson House 48 Johnson Avenue Wellingborough NN8 2QT England
filed on: 13th, January 2022
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st January 2022
filed on: 11th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st January 2022
filed on: 11th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 14th September 2021. New Address: 48 Johnson House 48 Johnson Avenue Wellingborough NN8 2QT. Previous address: Unit 1 Cliveden Office Village Lancaster Road High Wycombe HP12 3YZ England
filed on: 14th, September 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th April 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
24th December 2020 - the day director's appointment was terminated
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 115038550001 in full
filed on: 9th, December 2020
| mortgage
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th October 2020
filed on: 10th, November 2020
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 20th October 2020
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 3rd September 2020. New Address: Unit 1 Cliveden Office Village Lancaster Road High Wycombe HP12 3YZ. Previous address: 48 Johnson Avenue Wellingborough NN8 2QT England
filed on: 3rd, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th April 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 8th, April 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 25th April 2019. New Address: 48 Johnson Avenue Wellingborough NN8 2QT. Previous address: 1st Floor St Peters House 45 Victoria Street St. Albans AL1 3WZ England
filed on: 25th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th April 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 115038550001, created on 17th January 2019
filed on: 21st, January 2019
| mortgage
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates 7th January 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 21st December 2018
filed on: 3rd, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
21st December 2018 - the day director's appointment was terminated
filed on: 3rd, January 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 21st December 2018
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
21st December 2018 - the day director's appointment was terminated
filed on: 3rd, January 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 21st December 2018
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 21st December 2018
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 21st August 2018. New Address: 1st Floor St Peters House 45 Victoria Street St. Albans AL1 3WZ. Previous address: 45 Grosvenor Road St Albans Hertfordshire AL1 3AW United Kingdom
filed on: 21st, August 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, August 2018
| incorporation
|
Free Download
(28 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Statement of Capital on 7th August 2018: 2.00 GBP
capital
|
|