AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 21st, August 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 26th February 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 18th August 2020
filed on: 31st, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 27th February 2023
filed on: 27th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England to St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on Thursday 22nd September 2022
filed on: 22nd, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 26th February 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 21st March 2022 director's details were changed
filed on: 22nd, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 21st March 2022
filed on: 22nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 26th February 2021
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 10 Burrows Close Penn High Wycombe HP10 8AR England to Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS on Tuesday 22nd June 2021
filed on: 22nd, June 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 1st January 2019
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 1st August 2020
filed on: 21st, August 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 1st January 2019
filed on: 21st, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 18th August 2020.
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1st Floor Office 61 Woodside Road Amersham HP6 6AA England to 10 Burrows Close Penn High Wycombe HP10 8AR on Wednesday 15th July 2020
filed on: 15th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 1st & 2nd Floor Offices 1 the Highway Beaconsfield Buckinghamshire HP9 1QD England to 1st Floor Office 61 Woodside Road Amersham HP6 6AA on Friday 17th April 2020
filed on: 17th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 26th February 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 30th September 2018
filed on: 29th, June 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Friday 1st June 2018 director's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 103627980003, created on Friday 29th March 2019
filed on: 2nd, April 2019
| mortgage
|
Free Download
(39 pages)
|
MR04 |
Charge 103627980002 satisfaction in full.
filed on: 1st, April 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 26th February 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th September 2018
filed on: 21st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th September 2017
filed on: 7th, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 6th September 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 103627980002, created on Wednesday 8th March 2017
filed on: 17th, March 2017
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 103627980001, created on Wednesday 8th March 2017
filed on: 10th, March 2017
| mortgage
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 35 Jackson Court Rose Avenue Hazlemere Buckinghamshire HP15 7TZ England to 1st & 2nd Floor Offices 1 the Highway Beaconsfield Buckinghamshire HP9 1QD on Monday 20th February 2017
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, September 2016
| incorporation
|
Free Download
|