AP01 |
On Thu, 29th Feb 2024 new director was appointed.
filed on: 15th, March 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
On Thu, 29th Feb 2024 new director was appointed.
filed on: 15th, March 2024
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 3rd, October 2023
|
accounts |
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Sep 2023
filed on: 3rd, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Sep 2022
filed on: 27th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 16th, September 2022
|
accounts |
Free Download
(30 pages)
|
AP01 |
On Thu, 28th Jul 2022 new director was appointed.
filed on: 8th, August 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 27th May 2022
filed on: 7th, June 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 10th Sep 2021
filed on: 13th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 11th, October 2021
|
accounts |
Free Download
(28 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, July 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, July 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, July 2021
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, July 2021
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 092123310006, created on Fri, 28th May 2021
filed on: 4th, June 2021
|
mortgage |
Free Download
(22 pages)
|
MR01 |
Registration of charge 092123310005, created on Fri, 28th May 2021
filed on: 4th, June 2021
|
mortgage |
Free Download
(78 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 2nd Jun 2021
filed on: 3rd, June 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 2nd Jun 2021
filed on: 3rd, June 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Burleighfield House London Road Loudwater Buckinghamshire HP10 9RF on Tue, 30th Mar 2021 to Jubilee House Third Avenue Globe Park Marlow SL7 1EY
filed on: 30th, March 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 8th, January 2021
|
accounts |
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates Thu, 10th Sep 2020
filed on: 22nd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Wed, 22nd Apr 2020 new director was appointed.
filed on: 29th, April 2020
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 092123310004, created on Wed, 22nd Apr 2020
filed on: 28th, April 2020
|
mortgage |
Free Download
(48 pages)
|
CS01 |
Confirmation statement with no updates Tue, 10th Sep 2019
filed on: 8th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 15th, October 2019
|
accounts |
Free Download
(24 pages)
|
MR01 |
Registration of charge 092123310003, created on Mon, 9th Sep 2019
filed on: 13th, September 2019
|
mortgage |
Free Download
(87 pages)
|
MR01 |
Registration of charge 092123310002, created on Tue, 18th Dec 2018
filed on: 27th, December 2018
|
mortgage |
Free Download
(44 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 4th, October 2018
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates Mon, 10th Sep 2018
filed on: 24th, September 2018
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sun, 10th Sep 2017
filed on: 20th, October 2017
|
confirmation statement |
Free Download
(8 pages)
|
PSC02 |
Notification of a person with significant control Wed, 7th Jun 2017
filed on: 20th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 20th Oct 2017
filed on: 20th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 20th Oct 2017
filed on: 20th, October 2017
|
persons with significant control |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 18th, June 2017
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 16th, June 2017
|
resolution |
Free Download
(9 pages)
|
MR01 |
Registration of charge 092123310001, created on Wed, 7th Jun 2017
filed on: 9th, June 2017
|
mortgage |
Free Download
(11 pages)
|
SH01 |
Capital declared on Wed, 7th Jun 2017: 203.44 GBP
filed on: 9th, June 2017
|
capital |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 5th, June 2017
|
accounts |
Free Download
(24 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2015
filed on: 1st, October 2016
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates Sat, 10th Sep 2016
filed on: 21st, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AUD |
Resignation of an auditor
filed on: 11th, March 2016
|
auditors |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Dec 2014
filed on: 25th, September 2015
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 10th Sep 2015
filed on: 21st, September 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 21st Sep 2015: 100.00 GBP
|
capital |
|
AA01 |
Previous accounting period shortened to Wed, 31st Dec 2014
filed on: 3rd, July 2015
|
accounts |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 31/03/15
filed on: 1st, April 2015
|
insolvency |
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 1st, April 2015
|
capital |
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 30th Mar 2015: 2700100.02 GBP
filed on: 1st, April 2015
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 1st, April 2015
|
resolution |
|
SH19 |
Capital declared on Wed, 1st Apr 2015: 100.00 GBP
filed on: 1st, April 2015
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, November 2014
|
resolution |
|
SH08 |
Change of share class name or designation
filed on: 17th, November 2014
|
capital |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Wed, 29th Oct 2014
filed on: 17th, November 2014
|
capital |
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 19th Sep 2014: 100.00 GBP
filed on: 14th, October 2014
|
capital |
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 7th, October 2014
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed oval (2282) LIMITEDcertificate issued on 07/10/14
filed on: 7th, October 2014
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 7th Oct 2014
filed on: 7th, October 2014
|
resolution |
|
TM01 |
Director's appointment terminated on Wed, 10th Sep 2014
filed on: 10th, September 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, September 2014
|
incorporation |
Free Download
(36 pages)
|
SH01 |
Capital declared on Wed, 10th Sep 2014: 1.00 GBP
|
capital |
|
AA01 |
Extension of current accouting period to Thu, 31st Dec 2015
filed on: 10th, September 2014
|
accounts |
Free Download
(1 page)
|