CS01 |
Confirmation statement with no updates Wed, 6th Dec 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 4th, July 2023
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Thu, 15th Dec 2022
filed on: 16th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 6th Dec 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thu, 15th Dec 2022 director's details were changed
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 15th Dec 2022
filed on: 16th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 15th Dec 2022 director's details were changed
filed on: 16th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 7th, September 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Sat, 5th Feb 2022. New Address: Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU. Previous address: Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU United Kingdom
filed on: 5th, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 6th Dec 2021
filed on: 7th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 12th, August 2021
| accounts
|
Free Download
(11 pages)
|
AD01 |
Address change date: Wed, 31st Mar 2021. New Address: Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU. Previous address: Sterling House, 5 Buckingham Place Bellfield Road West High Wycombe Bucks HP13 5HQ England
filed on: 31st, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 6th Dec 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 13th, July 2020
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Sun, 8th Dec 2019 director's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sun, 8th Dec 2019
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 6th Dec 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 10th Dec 2019
filed on: 16th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 10th Dec 2019 director's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 7th, June 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 6th Dec 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 21st, August 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 6th Dec 2017
filed on: 11th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 27th Nov 2017. New Address: Sterling House, 5 Buckingham Place Bellfield Road West High Wycombe Bucks HP13 5HQ. Previous address: Angel Square, 2 Angel Square London EC1V 1NY England
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 3rd, July 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 6th Dec 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Address change date: Thu, 12th May 2016. New Address: Angel Square, 2 Angel Square London EC1V 1NY. Previous address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
filed on: 12th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sun, 6th Dec 2015 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thu, 3rd Dec 2015 director's details were changed
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 3rd Dec 2015 director's details were changed
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thu, 5th Mar 2015 director's details were changed
filed on: 5th, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 6th Dec 2014 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 13th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 6th Dec 2013 with full list of members
filed on: 10th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 10th Dec 2013: 2.00 GBP
capital
|
|
CH01 |
On Mon, 2nd Dec 2013 director's details were changed
filed on: 2nd, December 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 20th Feb 2013. Old Address: Haslers Old Station Road Loughton Essex IG10 4PL United Kingdom
filed on: 20th, February 2013
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 8th Feb 2013 new director was appointed.
filed on: 8th, February 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, December 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|