CH01 |
On 15th November 2023 director's details were changed
filed on: 19th, November 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Yolsum House Spring Coppice Lane Lane End Buckinghamshire HP14 3NU England on 19th November 2023 to 1st Floor 2 Twyford Place Lincolns Inn Office Village High Wycombe Buckinghamshire HP12 3RE
filed on: 19th, November 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 15th November 2023
filed on: 19th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th July 2023
filed on: 16th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 20th, April 2023
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 24th December 2022
filed on: 24th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 24th December 2022 director's details were changed
filed on: 24th, December 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 11a Endeavour House Cambridge Road Kingston KT1 3JU United Kingdom on 9th September 2022 to Yolsum House Spring Coppice Lane Lane End Buckinghamshire HP14 3NU
filed on: 9th, September 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 9th September 2022
filed on: 9th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 9th September 2022 director's details were changed
filed on: 9th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 15th July 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 12th, July 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th July 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(4 pages)
|
DS01 |
Application to strike the company off the register
filed on: 16th, June 2021
| dissolution
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 102634710001 in full
filed on: 23rd, December 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th July 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL United Kingdom on 24th June 2020 to Unit 11a Endeavour House Cambridge Road Kingston KT1 3JU
filed on: 24th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 11a Endeavour House Cambridge Road Kingston Surrey KT1 3JU England on 29th May 2020 to Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL
filed on: 29th, May 2020
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 20th January 2020
filed on: 20th, January 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Change of registered address from Suite 9, Princess Court Horace Road Kingston Surrey KT1 2SL England on 29th July 2019 to Unit 11a Endeavour House Cambridge Road Kingston Surrey KT1 3JU
filed on: 29th, July 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th July 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 21st, April 2019
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 16th July 2018 director's details were changed
filed on: 16th, July 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th July 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 102634710001, created on 5th June 2018
filed on: 5th, June 2018
| mortgage
|
Free Download
(27 pages)
|
AD01 |
Change of registered address from Suite 10, the Sanctuary 23 Oak Hill Grove Surbiton Surrey KT6 6DU United Kingdom on 31st May 2018 to Suite 9, Princess Court Horace Road Kingston Surrey KT1 2SL
filed on: 31st, May 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th July 2017
filed on: 18th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 5th, July 2016
| incorporation
|
Free Download
(10 pages)
|