AD01 |
Change of registered address from Liberty House 30 Whitchurch Lane Edgware HA8 6LE England on Thu, 24th Nov 2022 to Allen House 1 Westmead Road Sutton Surrey SM1 4LA
filed on: 24th, November 2022
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE England on Fri, 5th Aug 2022 to Liberty House 30 Whitchurch Lane Edgware HA8 6LE
filed on: 5th, August 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 5th Aug 2022 director's details were changed
filed on: 5th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 1st May 2022
filed on: 26th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 31st Mar 2022 new director was appointed.
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 31st Mar 2022
filed on: 7th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 7th Apr 2022
filed on: 7th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 31st Mar 2022
filed on: 7th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Thu, 17th Mar 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Colmax House 216 Bellingdon Road Chesham HP5 2NN England on Wed, 28th Jul 2021 to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE
filed on: 28th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Apr 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Calmax House 216 Bellingdon Road Chesham HP5 2NN England on Fri, 24th Apr 2020 to Colmax House 216 Bellingdon Road Chesham HP5 2NN
filed on: 24th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 10th Apr 2020
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 10th Apr 2019
filed on: 25th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 11th, April 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th Apr 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 48 New Road Amersham Buckinghamshire HP6 6LH on Mon, 26th Feb 2018 to Calmax House 216 Bellingdon Road Chesham HP5 2NN
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 17th Jul 2017
filed on: 19th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 10th Apr 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 10th Apr 2016
filed on: 6th, May 2016
| annual return
|
Free Download
(4 pages)
|
AD02 |
Single Alternative Inspection Location changed from Middle Unit a Springfield Road Chesham Buckinghamshire HP5 1PW England at an unknown date to Colmax House Bellingdon Road Chesham Buckinghamshire HP5 2NN
filed on: 6th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Aug 2015
filed on: 27th, May 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 10th Apr 2015
filed on: 20th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 20th Apr 2015: 1000.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 10th, April 2014
| incorporation
|
Free Download
(7 pages)
|