AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 15th, August 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023-08-10
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 31st, October 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022-08-10
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2022-04-06
filed on: 8th, August 2022
| capital
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2022-04-04
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2022-04-01: 1100.00 GBP
filed on: 2nd, April 2022
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, March 2022
| capital
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 29th, March 2022
| incorporation
|
Free Download
(27 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 29th, March 2022
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-30
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-03-31
filed on: 3rd, November 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-30
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2021-01-17 director's details were changed
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-01-17
filed on: 20th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE. Change occurred on 2021-01-20. Company's previous address: 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP England.
filed on: 20th, January 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 2020-11-18 director's details were changed
filed on: 18th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020-11-18
filed on: 18th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 25th, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-30
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 9th, December 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP. Change occurred on 2019-06-03. Company's previous address: Unit 1, Chess Business Park Moor Road Chesham Bucks HP5 1SD.
filed on: 3rd, June 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 2019-06-03 director's details were changed
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019-06-03
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-30
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 13th, December 2018
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on 2018-01-24
filed on: 2nd, February 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-01-24
filed on: 2nd, February 2018
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-01-30
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 10th, October 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017-06-05
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 22nd, December 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 1, Chess Business Park Moor Road Chesham Bucks HP5 1SD. Change occurred on 2016-07-25. Company's previous address: 31a High Street Chesham Buckinghamshire HP5 1BW.
filed on: 25th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-05
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-06-08: 1000.00 GBP
capital
|
|
CH01 |
On 2015-06-05 director's details were changed
filed on: 5th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-05
filed on: 5th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-06-05: 1000.00 GBP
capital
|
|
NEWINC |
Incorporation
filed on: 25th, March 2015
| incorporation
|
Free Download
(7 pages)
|