CS01 |
Confirmation statement with no updates June 25, 2023
filed on: 26th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(8 pages)
|
AA01 |
Accounting period ending changed to December 31, 2021 (was March 31, 2022).
filed on: 21st, September 2022
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 30, 2021
filed on: 13th, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 25, 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 25, 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 16th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 25, 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 8, 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 28th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 8, 2018
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 070976360009, created on August 6, 2018
filed on: 6th, August 2018
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 070976360008, created on July 5, 2018
filed on: 9th, July 2018
| mortgage
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 070976360007, created on July 5, 2018
filed on: 5th, July 2018
| mortgage
|
Free Download
(18 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, April 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 8, 2017
filed on: 24th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 13th, September 2017
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 070976360006, created on May 11, 2017
filed on: 15th, May 2017
| mortgage
|
Free Download
(38 pages)
|
MR01 |
Registration of charge 070976360005, created on May 5, 2017
filed on: 10th, May 2017
| mortgage
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with updates December 8, 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 8, 2015
filed on: 29th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 29, 2015: 2.00 GBP
capital
|
|
CH01 |
On December 8, 2009 director's details were changed
filed on: 29th, December 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 070976360004, created on November 24, 2015
filed on: 5th, December 2015
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 070976360003, created on November 24, 2015
filed on: 5th, December 2015
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 3rd, October 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 8, 2014
filed on: 5th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 27th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 8, 2013
filed on: 8th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 18th, September 2013
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 070976360002
filed on: 7th, August 2013
| mortgage
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 070976360001
filed on: 17th, July 2013
| mortgage
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 8, 2012
filed on: 24th, January 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On September 28, 2012 director's details were changed
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on January 23, 2013. Old Address: 27 Clifton Road Amersham Buckinghamshire HP6 5PP United Kingdom
filed on: 23rd, January 2013
| address
|
Free Download
(1 page)
|
CH01 |
On September 28, 2012 director's details were changed
filed on: 23rd, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 20th, September 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 8, 2011
filed on: 28th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2010
filed on: 21st, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 8, 2010
filed on: 6th, April 2011
| annual return
|
Free Download
(14 pages)
|
CH01 |
On June 1, 2010 director's details were changed
filed on: 2nd, March 2011
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 2, 2011. Old Address: 21 Clifton Road Amersham HP6 5PP United Kingdom
filed on: 2nd, March 2011
| address
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2010 director's details were changed
filed on: 2nd, March 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, December 2009
| incorporation
|
Free Download
(21 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|