CS01 |
Confirmation statement with no updates 29th September 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2022
filed on: 30th, July 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 29th September 2022
filed on: 6th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 29th, July 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 29th September 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 31st, October 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Current accounting period extended from 30th June 2020 to 31st October 2020
filed on: 8th, October 2020
| accounts
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 096418330003 in full
filed on: 30th, September 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 096418330004 in full
filed on: 30th, September 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th September 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 28th September 2020
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 28th September 2020
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 096418330002 in full
filed on: 14th, August 2020
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 096418330001 in full
filed on: 14th, August 2020
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 096418330003, created on 5th June 2020
filed on: 10th, June 2020
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 096418330004, created on 5th June 2020
filed on: 10th, June 2020
| mortgage
|
Free Download
(29 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 1st July 2019
filed on: 4th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2019
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st July 2019
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th November 2019
filed on: 18th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 1st July 2019
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th September 2019
filed on: 11th, September 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 11th September 2019
filed on: 11th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd August 2019
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd August 2019
filed on: 2nd, August 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st May 2019
filed on: 28th, May 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st May 2019
filed on: 28th, May 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control 14th March 2019
filed on: 29th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 16th March 2019 director's details were changed
filed on: 29th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 7th March 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Renaissance Accountants Ltd 225 Marsh Wall 3rd Floor, Suite 15 London E14 9FW on 25th March 2019 to The Coach House Greys Green Business Centre Rotherfield Greys Henley-on-Thames RG9 4QG
filed on: 25th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 29th, March 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 7th March 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 13th November 2017 director's details were changed
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th October 2017
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th October 2017
filed on: 9th, October 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th March 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2016
filed on: 15th, August 2016
| accounts
|
Free Download
|
MR01 |
Registration of charge 096418330001, created on 11th July 2016
filed on: 14th, July 2016
| mortgage
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 096418330002, created on 11th July 2016
filed on: 14th, July 2016
| mortgage
|
Free Download
(14 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 7th March 2016
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 17th June 2015
filed on: 7th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 7th July 2015: 100.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 16th, June 2015
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|