CS01 |
Confirmation statement with no updates 16th December 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 4th, April 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 16th December 2022
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3 City Place Beehive Ring Road London Gatwick Airport Gatwick RH6 0PA England on 30th March 2022 to Buckland Lodge Buckland Aylesbury HP22 5HZ
filed on: 30th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 15th, March 2022
| accounts
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 1st September 2021
filed on: 21st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st September 2021
filed on: 21st, December 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th December 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 1st September 2021
filed on: 21st, December 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 1st September 2021
filed on: 21st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 1st September 2021
filed on: 21st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th December 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 28th, October 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 31st December 2019
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 31st December 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 25th June 2018
filed on: 25th, June 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 25th June 2018
filed on: 25th, June 2018
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 3rd April 2018
filed on: 3rd, April 2018
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 11th January 2017
filed on: 4th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 4th January 2018
filed on: 4th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 11th January 2017
filed on: 4th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 11th January 2017
filed on: 4th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 11th January 2017
filed on: 4th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 31st December 2017
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 11th January 2017
filed on: 4th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 15th, September 2017
| capital
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 15th September 2017: 75.00 GBP
filed on: 15th, September 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 5th September 2017
filed on: 5th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 25th, August 2017
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 01/05/17
filed on: 19th, July 2017
| insolvency
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 23rd, March 2017
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 23rd March 2017
filed on: 23rd, March 2017
| resolution
|
Free Download
|
AA01 |
Current accounting period shortened from 31st January 2018 to 30th June 2017
filed on: 17th, March 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Second Floor, 2 Albany House, 14 Bishopric Horsham West Sussex RH12 1QN United Kingdom on 2nd February 2017 to 3 City Place Beehive Ring Road London Gatwick Airport Gatwick RH6 0PA
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 11th, January 2017
| incorporation
|
Free Download
(37 pages)
|