AA |
Total exemption full company accounts data drawn up to May 31, 2023
filed on: 17th, January 2024
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 18, 2023
filed on: 20th, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On May 20, 2023 director's details were changed
filed on: 20th, May 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 5, 2023
filed on: 5th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 5, 2023 director's details were changed
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH. Change occurred on January 5, 2023. Company's previous address: C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom.
filed on: 5th, January 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(6 pages)
|
CH01 |
On April 1, 2022 director's details were changed
filed on: 18th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 18, 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On February 1, 2022 director's details were changed
filed on: 1st, February 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 1, 2022
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH. Change occurred on February 1, 2022. Company's previous address: 7 Ferry Road Barnes London SW13 9RX United Kingdom.
filed on: 1st, February 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 1, 2022
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 26th, August 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 18, 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 3rd, November 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 18, 2020
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control April 27, 2020
filed on: 27th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 27, 2020 director's details were changed
filed on: 27th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 18, 2019
filed on: 19th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 12th, February 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates May 18, 2018
filed on: 22nd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 5th, October 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On June 24, 2017 director's details were changed
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 24, 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 18, 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 23rd, August 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 18, 2016
filed on: 7th, June 2016
| annual return
|
Free Download
(4 pages)
|
AD03 |
Registered inspection location new location: The Mill House Boundary Road Loudwater High Wycombe Bucks HP10 9QN.
filed on: 15th, March 2016
| address
|
Free Download
(1 page)
|
CH01 |
On July 31, 2015 director's details were changed
filed on: 25th, August 2015
| officers
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, May 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Capital declared on May 18, 2015: 100.00 GBP
capital
|
|