CS01 |
Confirmation statement with updates Sun, 31st Dec 2023
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 6th, April 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 31st Dec 2022
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 31st Dec 2021
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 8th Feb 2022. New Address: Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD. Previous address: Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS United Kingdom
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 8th Feb 2022. New Address: Fawley House 2 Regatta Place Marlow Road Bourne End SL8 5TD. Previous address: Fawley House 2 Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD United Kingdom
filed on: 8th, February 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 8th Feb 2022
filed on: 8th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 8th Feb 2022 director's details were changed
filed on: 8th, February 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Dec 2020
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 6th, August 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st Dec 2019
filed on: 26th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 31st Dec 2018
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 16th, March 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 31st Dec 2017
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 28th Jun 2017. New Address: Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS. Previous address: Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET
filed on: 28th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 31st Dec 2016
filed on: 30th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 31st Dec 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 4th Jan 2016: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 27th, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 31st Dec 2014 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 5th Jan 2015: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 31st Dec 2013 with full list of members
filed on: 21st, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 2nd, September 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 31st Dec 2012 with full list of members
filed on: 14th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 13th, March 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 13th Jan 2012 with full list of members
filed on: 31st, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2010
filed on: 9th, August 2011
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Dec 2010
filed on: 3rd, May 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 13th Jan 2011 with full list of members
filed on: 2nd, February 2011
| annual return
|
Free Download
(3 pages)
|
TM01 |
Wed, 8th Dec 2010 - the day director's appointment was terminated
filed on: 8th, December 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 8th Dec 2010 new director was appointed.
filed on: 8th, December 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Wed, 8th Dec 2010 - the day secretary's appointment was terminated
filed on: 8th, December 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 8th Dec 2010 new director was appointed.
filed on: 8th, December 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 8th Dec 2010 - the day director's appointment was terminated
filed on: 8th, December 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 13th Jan 2010 with full list of members
filed on: 24th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 23rd, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jan 2010
filed on: 23rd, February 2010
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Jan 2009
filed on: 1st, October 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to Fri, 3rd Apr 2009 with shareholders record
filed on: 3rd, April 2009
| annual return
|
Free Download
(4 pages)
|
363a |
Annual return up to Fri, 8th Aug 2008 with shareholders record
filed on: 8th, August 2008
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 25/06/2008 from sheridan house, 17 st. Anns rd harrow middlesex HA1 1JU
filed on: 25th, June 2008
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Jan 2008
filed on: 11th, June 2008
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for the year ending on Wed, 31st Jan 2007
filed on: 12th, November 2007
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for the year ending on Wed, 31st Jan 2007
filed on: 12th, November 2007
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to Fri, 9th Mar 2007 with shareholders record
filed on: 9th, March 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Fri, 9th Mar 2007 with shareholders record
filed on: 9th, March 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Accounts for the year ending on Tue, 31st Jan 2006
filed on: 25th, May 2006
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for the year ending on Tue, 31st Jan 2006
filed on: 25th, May 2006
| accounts
|
Free Download
(2 pages)
|
363s |
Annual return up to Mon, 23rd Jan 2006 with shareholders record
filed on: 23rd, January 2006
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return up to Mon, 23rd Jan 2006 with shareholders record
filed on: 23rd, January 2006
| annual return
|
Free Download
(7 pages)
|
88(2)R |
Alloted 35 shares on Thu, 13th Jan 2005. Value of each share 1 £, total number of shares: 100.
filed on: 27th, January 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 35 shares on Thu, 13th Jan 2005. Value of each share 1 £, total number of shares: 100.
filed on: 27th, January 2005
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, January 2005
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, January 2005
| incorporation
|
Free Download
(12 pages)
|