AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2023
filed on: 10th, July 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 29th May 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2022
filed on: 26th, July 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 29th May 2022
filed on: 30th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st May 2021
filed on: 7th, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th May 2021
filed on: 4th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 8 Packhorse Road Gerrards Cross SL9 7QE England to 13 Freeland Park Wareham Road Poole BH16 6FA on Friday 5th March 2021
filed on: 5th, March 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 22nd January 2021.
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 22nd January 2021
filed on: 22nd, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 31st December 2020
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 31st December 2020
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 31st December 2020
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 2nd December 2020
filed on: 5th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 31st December 2020
filed on: 5th, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 2nd December 2020.
filed on: 10th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th May 2020
filed on: 2nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th May 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 29th May 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(2 pages)
|
MR04 |
Charge 085481780002 satisfaction in full.
filed on: 25th, October 2017
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 085481780001 satisfaction in full.
filed on: 25th, October 2017
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 29th May 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Wednesday 5th April 2017
filed on: 9th, May 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Mcbride House Second Floor 32 Penn Road Beaconsfield Bucks HP9 2FY to 8 Packhorse Road Gerrards Cross SL9 7QE on Wednesday 19th April 2017
filed on: 19th, April 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 22nd March 2017.
filed on: 29th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 28th February 2017.
filed on: 9th, March 2017
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 085481780002, created on Wednesday 1st March 2017
filed on: 8th, March 2017
| mortgage
|
Free Download
(29 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st May 2016
filed on: 10th, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 29th May 2016 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 29th May 2015 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 24th June 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Saturday 31st May 2014
filed on: 7th, April 2015
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 085481780001, created on Tuesday 30th September 2014
filed on: 9th, October 2014
| mortgage
|
Free Download
(54 pages)
|
AR01 |
Annual return made up to Thursday 29th May 2014 with full list of members
filed on: 17th, June 2014
| annual return
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 1st May 2014
filed on: 1st, May 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 30th April 2014
filed on: 30th, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 27th April 2014.
filed on: 27th, April 2014
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, May 2013
| incorporation
|
Free Download
(43 pages)
|