CS01 |
Confirmation statement with no updates 2023/11/27
filed on: 27th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 12th, July 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2022/11/29
filed on: 3rd, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 26th, May 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/29
filed on: 13th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 9th, June 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020/11/29
filed on: 30th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 097344520009, created on 2020/07/28
filed on: 31st, July 2020
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge 097344520010, created on 2020/07/28
filed on: 31st, July 2020
|
mortgage |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 3rd, June 2020
|
accounts |
Free Download
(4 pages)
|
MR04 |
Charge 097344520006 satisfaction in full.
filed on: 5th, May 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 097344520007 satisfaction in full.
filed on: 5th, May 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 097344520008 satisfaction in full.
filed on: 5th, May 2020
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 097344520008
filed on: 26th, March 2020
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 097344520006
filed on: 26th, March 2020
|
mortgage |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/12/13
filed on: 13th, December 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
TM01 |
2019/12/12 - the day director's appointment was terminated
filed on: 12th, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/12/12.
filed on: 12th, December 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/12/12
filed on: 12th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/11/29
filed on: 12th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2019/12/12 - the day director's appointment was terminated
filed on: 12th, December 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/12/12.
filed on: 12th, December 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/12/12. New Address: 53 Penn Road Beaconsfield HP9 2LW. Previous address: 85-87 Holtspur Lane Wooburn Green Buckinghamshire HP10 0AU
filed on: 12th, December 2019
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019/12/12
filed on: 12th, December 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019/12/12
filed on: 12th, December 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/12/06.
filed on: 10th, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/11/01 - the day director's appointment was terminated
filed on: 28th, November 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 2019/09/05 director's details were changed
filed on: 5th, September 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 15th, May 2019
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director appointment on 2018/12/11.
filed on: 20th, December 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/11/29
filed on: 3rd, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 097344520008, created on 2018/03/29
filed on: 3rd, April 2018
|
mortgage |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 6th, February 2018
|
accounts |
Free Download
(10 pages)
|
MR04 |
Charge 097344520005 satisfaction in full.
filed on: 20th, December 2017
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 097344520007, created on 2017/12/15
filed on: 19th, December 2017
|
mortgage |
Free Download
(58 pages)
|
MR04 |
Charge 097344520003 satisfaction in full.
filed on: 1st, December 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 097344520001 satisfaction in full.
filed on: 1st, December 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 097344520004 satisfaction in full.
filed on: 1st, December 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 097344520002 satisfaction in full.
filed on: 1st, December 2017
|
mortgage |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2017/11/24
filed on: 29th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017/11/24
filed on: 29th, November 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/11/29
filed on: 29th, November 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2017/10/25 director's details were changed
filed on: 8th, November 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017/10/31 director's details were changed
filed on: 1st, November 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/07/31
filed on: 12th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: 2017/08/25. New Address: 85-87 Holtspur Lane Wooburn Green Buckinghamshire HP10 0AU. Previous address: Halamar 7 Baring Road Beaconsfield HP9 2NB England
filed on: 25th, August 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/08/31
filed on: 18th, May 2017
|
accounts |
Free Download
(7 pages)
|
MR01 |
Registration of charge 097344520006, created on 2017/02/08
filed on: 20th, February 2017
|
mortgage |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/08/14
filed on: 15th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 097344520005, created on 2016/03/22
filed on: 24th, March 2016
|
mortgage |
Free Download
(31 pages)
|
MR01 |
Registration of charge 097344520004, created on 2015/11/23
filed on: 26th, November 2015
|
mortgage |
Free Download
(42 pages)
|
MR01 |
Registration of charge 097344520001, created on 2015/09/01
filed on: 4th, September 2015
|
mortgage |
Free Download
(34 pages)
|
MR01 |
Registration of charge 097344520002, created on 2015/09/01
filed on: 4th, September 2015
|
mortgage |
Free Download
(32 pages)
|
MR01 |
Registration of charge 097344520003, created on 2015/09/01
filed on: 4th, September 2015
|
mortgage |
Free Download
(41 pages)
|
NEWINC |
Company registration
filed on: 15th, August 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/08/15
|
capital |
|