AA |
Small-sized company accounts made up to 2023/03/31
filed on: 5th, January 2024
|
accounts |
Free Download
(8 pages)
|
PSC05 |
Change to a person with significant control 2023/11/01
filed on: 15th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2023/12/13. New Address: Marlow International Parkway Marlow SL7 1YL. Previous address: Jubilee House Third Avenue Globe Park Marlow Buckinghamshire SL7 1EY
filed on: 13th, December 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/09/30
filed on: 10th, November 2023
|
confirmation statement |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 2022/09/30
filed on: 14th, October 2022
|
confirmation statement |
Free Download
(16 pages)
|
AA |
Small-sized company accounts made up to 2022/03/31
filed on: 27th, July 2022
|
accounts |
Free Download
(14 pages)
|
MR01 |
Registration of charge 092405350003, created on 2022/03/30
filed on: 1st, April 2022
|
mortgage |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 2021/09/30
filed on: 9th, November 2021
|
confirmation statement |
Free Download
(16 pages)
|
AA |
Small-sized company accounts made up to 2021/03/31
filed on: 18th, July 2021
|
accounts |
Free Download
(8 pages)
|
TM01 |
2021/05/07 - the day director's appointment was terminated
filed on: 11th, May 2021
|
officers |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 20th, April 2021
|
incorporation |
Free Download
(60 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, April 2021
|
resolution |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2020/03/31
filed on: 31st, March 2021
|
accounts |
Free Download
(9 pages)
|
MR04 |
Charge 092405350001 satisfaction in full.
filed on: 30th, March 2021
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 092405350002, created on 2021/03/26
filed on: 29th, March 2021
|
mortgage |
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates 2020/09/30
filed on: 7th, December 2020
|
confirmation statement |
Free Download
(20 pages)
|
AA01 |
Accounting reference date changed from 2019/12/31 to 2020/03/31
filed on: 3rd, December 2020
|
accounts |
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to C/O Moorcrofts Llp Thames House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1PB
filed on: 21st, October 2019
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/09/30
filed on: 21st, October 2019
|
confirmation statement |
Free Download
(14 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: C/O Moorcrofts Llp Thames House Mere Park Dedmere Road Marlow Buckinghamshire SL7 1PB. Previous address: Park House Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9AD United Kingdom
filed on: 20th, October 2019
|
address |
Free Download
(2 pages)
|
MR01 |
Registration of charge 092405350001, created on 2019/09/23
filed on: 30th, September 2019
|
mortgage |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 2nd, September 2019
|
resolution |
Free Download
(6 pages)
|
CAP-SS |
Solvency Statement dated 30/08/19
filed on: 2nd, September 2019
|
insolvency |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 2nd, September 2019
|
capital |
Free Download
(3 pages)
|
SH19 |
107.89 GBP is the capital in company's statement on 2019/09/02
filed on: 2nd, September 2019
|
capital |
Free Download
(13 pages)
|
AA |
Small-sized company accounts made up to 2018/12/31
filed on: 9th, May 2019
|
accounts |
Free Download
(16 pages)
|
SH01 |
108.17 GBP is the capital in company's statement on 2019/02/01
filed on: 18th, February 2019
|
capital |
Free Download
(14 pages)
|
SH01 |
107.89 GBP is the capital in company's statement on 2018/12/13
filed on: 2nd, January 2019
|
capital |
Free Download
(15 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, January 2019
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 28th, December 2018
|
resolution |
Free Download
(63 pages)
|
AP01 |
New director appointment on 2018/12/13.
filed on: 28th, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/12/13.
filed on: 28th, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/12/13.
filed on: 28th, December 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/12/13.
filed on: 28th, December 2018
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 28th, December 2018
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/09/30
filed on: 25th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2017/12/31
filed on: 3rd, May 2018
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates 2017/09/30
filed on: 9th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 2016/12/31
filed on: 14th, July 2017
|
accounts |
Free Download
(6 pages)
|
AUD |
Resignation of an auditor
filed on: 12th, April 2017
|
auditors |
Free Download
(1 page)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Park House Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9AD
filed on: 7th, April 2017
|
address |
Free Download
(1 page)
|
TM01 |
2016/10/21 - the day director's appointment was terminated
filed on: 21st, October 2016
|
officers |
Free Download
(1 page)
|
TM02 |
2016/10/21 - the day secretary's appointment was terminated
filed on: 21st, October 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/09/30
filed on: 19th, October 2016
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 21st, August 2016
|
accounts |
Free Download
(16 pages)
|
AR01 |
Annual return drawn up to 2015/09/30 with full list of members
filed on: 25th, November 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2015/11/25 director's details were changed
filed on: 25th, November 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2015/11/25 director's details were changed
filed on: 25th, November 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2015/12/31. Originally it was 2015/09/30
filed on: 20th, November 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, September 2014
|
incorporation |
Free Download
(8 pages)
|