CS01 |
Confirmation statement with no updates Thu, 19th Oct 2023
filed on: 2nd, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 31st, July 2023
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 31st, October 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th Oct 2022
filed on: 20th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Oct 2021
filed on: 1st, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 27th, October 2021
|
accounts |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Wed, 3rd Feb 2021
filed on: 3rd, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP England on Wed, 3rd Feb 2021 to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE
filed on: 3rd, February 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 3rd Feb 2021 director's details were changed
filed on: 3rd, February 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Oct 2020
filed on: 31st, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 17th, August 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 19th Oct 2019
filed on: 21st, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 31st, July 2019
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Tue, 28th May 2019
filed on: 28th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD on Tue, 28th May 2019 to 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP
filed on: 28th, May 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 28th May 2019 director's details were changed
filed on: 28th, May 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 7th May 2019
filed on: 7th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 7th May 2019 director's details were changed
filed on: 7th, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 19th Oct 2018
filed on: 23rd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Fri, 19th Oct 2018
filed on: 19th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 9th, October 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 6a Lancaster Road Uxbridge UB8 1AW United Kingdom on Mon, 29th Jan 2018 to Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD
filed on: 29th, January 2018
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 17th, November 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 19th Oct 2016
filed on: 17th, November 2017
|
confirmation statement |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Thu, 19th Oct 2017
filed on: 17th, November 2017
|
confirmation statement |
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 17th, November 2017
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, March 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2017
|
gazette |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, October 2015
|
incorporation |
Free Download
(20 pages)
|
SH01 |
Capital declared on Tue, 20th Oct 2015: 1.00 GBP
|
capital |
|