DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, October 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th October 2023
filed on: 20th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, September 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th October 2022
filed on: 7th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2021
filed on: 1st, August 2022
|
accounts |
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 30th October 2021
filed on: 29th, July 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th October 2021
filed on: 5th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, September 2021
|
gazette |
Free Download
(1 page)
|
CH01 |
On 3rd February 2021 director's details were changed
filed on: 3rd, February 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 3rd February 2021. New Address: Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE. Previous address: Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE England
filed on: 3rd, February 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 3rd February 2021
filed on: 3rd, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 3rd February 2021 director's details were changed
filed on: 3rd, February 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 3rd February 2021. New Address: Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE. Previous address: 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP England
filed on: 3rd, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th October 2020
filed on: 6th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2019
filed on: 31st, July 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 25th October 2019
filed on: 6th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2018
filed on: 31st, July 2019
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: 3rd June 2019. New Address: 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP. Previous address: Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD United Kingdom
filed on: 3rd, June 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 3rd June 2019
filed on: 3rd, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th October 2018
filed on: 25th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st October 2017
filed on: 19th, October 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 25th October 2017
filed on: 25th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 27th, October 2016
|
incorporation |
Free Download
(11 pages)
|