AA |
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sat, 13th May 2023
filed on: 18th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 13th May 2020
filed on: 16th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 13th May 2020
filed on: 16th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 13th May 2020
filed on: 16th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 094743190010, created on Wed, 19th Oct 2022
filed on: 20th, October 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, October 2022
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094743190009, created on Fri, 16th Sep 2022
filed on: 21st, September 2022
| mortgage
|
Free Download
(18 pages)
|
CH01 |
On Fri, 20th May 2022 director's details were changed
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 20th May 2022 director's details were changed
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 13th May 2022
filed on: 13th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 12th, May 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thu, 13th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 13th May 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 6th Mar 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 21st Feb 2020: 10000.00 GBP
filed on: 3rd, March 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 21st Feb 2020: 10000.00 GBP
filed on: 3rd, March 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 21st Feb 2020: 10000.00 GBP
filed on: 3rd, March 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 21st Feb 2020: 10000.00 GBP
filed on: 3rd, March 2020
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, February 2020
| resolution
|
Free Download
(26 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, February 2020
| capital
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Aug 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 094743190007, created on Thu, 31st Oct 2019
filed on: 1st, November 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 094743190006, created on Thu, 31st Oct 2019
filed on: 1st, November 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 094743190008, created on Thu, 31st Oct 2019
filed on: 1st, November 2019
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Mar 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3 Waterside Drive Langley SL3 6EZ England on Mon, 18th Mar 2019 to 218 West Wycombe Road High Wycombe HP12 3AR
filed on: 18th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 094743190005, created on Wed, 12th Sep 2018
filed on: 14th, September 2018
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 094743190004, created on Mon, 25th Jun 2018
filed on: 29th, June 2018
| mortgage
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Mar 2018
filed on: 16th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 27th, December 2017
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 094743190003, created on Wed, 11th Oct 2017
filed on: 13th, October 2017
| mortgage
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Mon, 6th Mar 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 6th Mar 2016
filed on: 4th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 4th Apr 2016: 2.00 GBP
capital
|
|
MR01 |
Registration of charge 094743190001, created on Fri, 24th Apr 2015
filed on: 28th, April 2015
| mortgage
|
Free Download
|
MR01 |
Registration of charge 094743190002, created on Fri, 24th Apr 2015
filed on: 28th, April 2015
| mortgage
|
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 6th, March 2015
| incorporation
|
Free Download
(25 pages)
|