AA |
Accounts for a dormant company made up to 29th September 2023
filed on: 23rd, October 2023
|
accounts |
Free Download
(2 pages)
|
TM01 |
15th September 2023 - the day director's appointment was terminated
filed on: 15th, September 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th April 2023
filed on: 20th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 29th September 2022
filed on: 22nd, February 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th April 2022
filed on: 12th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 29th September 2021
filed on: 11th, October 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 29th September 2020
filed on: 7th, May 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 10th April 2021
filed on: 22nd, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
28th February 2021 - the day secretary's appointment was terminated
filed on: 1st, March 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 1st March 2021. New Address: Swan House Savill Way Marlow SL7 1UB. Previous address: Mcbride House 32 Penn Road Beaconsfield HP9 2FY England
filed on: 1st, March 2021
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 1st March 2021
filed on: 1st, March 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st March 2021
filed on: 1st, March 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2019
filed on: 23rd, June 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 10th April 2020
filed on: 16th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 15th November 2019. New Address: Mcbride House 32 Penn Road Beaconsfield HP9 2FY. Previous address: C1a Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX England
filed on: 15th, November 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2018
filed on: 27th, June 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 10th April 2019
filed on: 18th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2017
filed on: 20th, September 2018
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 29th September 2017
filed on: 30th, June 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 19th April 2018. New Address: C1a Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX. Previous address: C2B Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX England
filed on: 19th, April 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 10th April 2018
filed on: 19th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
11th December 2017 - the day director's appointment was terminated
filed on: 18th, April 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th April 2017
filed on: 11th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 31st March 2017
filed on: 10th, April 2017
|
officers |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 31st March 2017
filed on: 10th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 10th April 2017. New Address: C2B Comet Studios De Havilland Court Penn Street Amersham Buckinghamshire HP7 0PX. Previous address: 2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB United Kingdom
filed on: 10th, April 2017
|
address |
Free Download
(1 page)
|
TM01 |
31st March 2017 - the day director's appointment was terminated
filed on: 10th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st March 2017
filed on: 10th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
31st March 2017 - the day director's appointment was terminated
filed on: 10th, April 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st March 2017
filed on: 10th, April 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 18th November 2016. New Address: 2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB. Previous address: 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB England
filed on: 18th, November 2016
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th September 2016
filed on: 6th, October 2016
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st September 2016
filed on: 22nd, September 2016
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 6th November 2015. New Address: 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB. Previous address: Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA United Kingdom
filed on: 6th, November 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, September 2015
|
incorporation |
Free Download
|