CH01 |
On 28th September 2023 director's details were changed
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 24th July 2023
filed on: 25th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 24th July 2023
filed on: 25th, July 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 7th July 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 15th, June 2023
| accounts
|
Free Download
(32 pages)
|
AP01 |
New director was appointed on 1st March 2023
filed on: 3rd, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
1st March 2023 - the day director's appointment was terminated
filed on: 2nd, March 2023
| officers
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control 1st January 2023
filed on: 11th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 6th January 2023. New Address: 1 Windsor Dials Arthur Road Windsor Berkshire SL4 1RS. Previous address: Broadwater Park Denham Buckinghamshire UB9 5HR England
filed on: 6th, January 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th August 2022
filed on: 11th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
10th August 2022 - the day director's appointment was terminated
filed on: 10th, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th July 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(32 pages)
|
CH01 |
On 12th November 2021 director's details were changed
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 21st, August 2021
| accounts
|
Free Download
(34 pages)
|
CS01 |
Confirmation statement with no updates 8th July 2021
filed on: 16th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
31st December 2020 - the day director's appointment was terminated
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 15th, September 2020
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates 8th July 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th May 2020
filed on: 14th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
28th February 2020 - the day director's appointment was terminated
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
24th February 2020 - the day director's appointment was terminated
filed on: 4th, March 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 24th February 2020
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 20th, August 2019
| accounts
|
Free Download
(21 pages)
|
TM01 |
31st July 2019 - the day director's appointment was terminated
filed on: 8th, August 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st July 2019
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 13th May 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st January 2019: 10001.00 GBP
filed on: 2nd, January 2019
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: 14th December 2018. New Address: Broadwater Park Denham Buckinghamshire UB9 5HR. Previous address: Broadwater Park Denham Buckinhamshire UB9 5HR United Kingdom
filed on: 14th, December 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th December 2018
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 10th, December 2018
| resolution
|
Free Download
(23 pages)
|
TM01 |
10th December 2018 - the day director's appointment was terminated
filed on: 10th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 10th December 2018
filed on: 10th, December 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st May 2019 to 31st December 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 113610400002, created on 13th November 2018
filed on: 26th, November 2018
| mortgage
|
Free Download
(27 pages)
|
AP01 |
New director was appointed on 13th November 2018
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 13th November 2018
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th November 2018
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
13th November 2018 - the day director's appointment was terminated
filed on: 21st, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
13th November 2018 - the day director's appointment was terminated
filed on: 21st, November 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 21st November 2018. New Address: Broadwater Park Denham Buckinhamshire UB9 5HR. Previous address: The Inspire Hornbeam Square West Harrogate HG2 8PA United Kingdom
filed on: 21st, November 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th November 2018
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th November 2018
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th November 2018
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 113610400001 in full
filed on: 12th, October 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 113610400001, created on 23rd July 2018
filed on: 9th, August 2018
| mortgage
|
Free Download
(16 pages)
|
MA |
Articles and Memorandum of Association
filed on: 18th, July 2018
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 18th, July 2018
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 14th, May 2018
| incorporation
|
Free Download
(17 pages)
|
SH01 |
Statement of Capital on 14th May 2018: 1.00 GBP
capital
|
|