AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 9th, January 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Chiltern Cottage Coleshill Lane Winchmore Hill Amersham HP7 0NR. Change occurred on July 6, 2022. Company's previous address: Thomas House Meadowcroft Business Park Pope Lane, Whitestake Preston PR4 4AZ.
filed on: 6th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 23, 2022
filed on: 26th, May 2022
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control January 26, 2022
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 26, 2022 director's details were changed
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates April 23, 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 24, 2018
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates April 23, 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates April 23, 2019
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 24, 2018
filed on: 2nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 23, 2018
filed on: 1st, May 2019
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On January 4, 2019 director's details were changed
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 4, 2019
filed on: 11th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 4, 2019
filed on: 15th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates April 23, 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 22, 2018
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 22, 2018
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 22, 2018
filed on: 26th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 22, 2018 director's details were changed
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 22, 2018
filed on: 26th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 22, 2018 director's details were changed
filed on: 26th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates April 23, 2017
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(8 pages)
|
CH01 |
On April 24, 2016 director's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 24, 2016 director's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 23, 2016
filed on: 4th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 1st, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 23, 2015
filed on: 13th, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 13, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 21st, January 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 23, 2014
filed on: 9th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 9, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 27th, January 2014
| accounts
|
Free Download
(7 pages)
|
SH01 |
Capital declared on June 13, 2013: 100.00 GBP
filed on: 19th, June 2013
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, June 2013
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution
filed on: 19th, June 2013
| resolution
|
Free Download
(26 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 23, 2013
filed on: 1st, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 8th, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 23, 2012
filed on: 25th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 26th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 23, 2011
filed on: 10th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 7th, July 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 23, 2010
filed on: 6th, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2009
filed on: 5th, August 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Period up to May 13, 2009 - Annual return with full member list
filed on: 13th, May 2009
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, April 2008
| incorporation
|
Free Download
(18 pages)
|