AP03 |
Appointment (date: Monday 5th February 2024) of a secretary
filed on: 9th, February 2024
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 5th February 2024.
filed on: 9th, February 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 26th September 2023
filed on: 2nd, October 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Group of companies' accounts made up to Saturday 28th January 2023
filed on: 21st, September 2023
|
accounts |
Free Download
(51 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 5th September 2023
filed on: 5th, September 2023
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 108626570003, created on Wednesday 23rd August 2023
filed on: 25th, August 2023
|
mortgage |
Free Download
(64 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 13th, April 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 21st March 2023
filed on: 3rd, April 2023
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 21st March 2023
filed on: 3rd, April 2023
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 26th September 2022
filed on: 24th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Saturday 29th January 2022
filed on: 27th, September 2022
|
accounts |
Free Download
(52 pages)
|
AA |
Group of companies' accounts made up to Saturday 30th January 2021
filed on: 1st, November 2021
|
accounts |
Free Download
(53 pages)
|
CS01 |
Confirmation statement with updates Sunday 26th September 2021
filed on: 5th, October 2021
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address Teal House Anglo Office Park 67 White Lion Road Amersham HP7 9FB. Change occurred on Tuesday 1st June 2021. Company's previous address: The Entertainer Boughton Business Park, Bell Lane Little Chalfont Bucks HP6 6GL England.
filed on: 1st, June 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 4th March 2021
filed on: 23rd, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 4th March 2021
filed on: 18th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 26th September 2020
filed on: 29th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Saturday 25th January 2020
filed on: 23rd, October 2020
|
accounts |
Free Download
(50 pages)
|
MR01 |
Registration of charge 108626570002, created on Tuesday 2nd June 2020
filed on: 9th, June 2020
|
mortgage |
Free Download
(61 pages)
|
AD01 |
New registered office address The Entertainer Boughton Business Park, Bell Lane Little Chalfont Bucks HP6 6GL. Change occurred on Wednesday 18th December 2019. Company's previous address: The Entertainer Bell Lane Amersham HP6 6GL England.
filed on: 18th, December 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address The Entertainer Bell Lane Amersham HP6 6GL. Change occurred on Monday 16th December 2019. Company's previous address: The Entertainer Boughton Business Park Bell Lane Little Chalfont Bucks England.
filed on: 16th, December 2019
|
address |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Saturday 26th January 2019
filed on: 17th, October 2019
|
accounts |
Free Download
(46 pages)
|
CS01 |
Confirmation statement with no updates Thursday 26th September 2019
filed on: 9th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 108626570001, created on Tuesday 12th March 2019
filed on: 18th, March 2019
|
mortgage |
Free Download
(61 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, December 2018
|
resolution |
Free Download
(28 pages)
|
AA |
Group of companies' accounts made up to Wednesday 31st January 2018
filed on: 5th, October 2018
|
accounts |
Free Download
(41 pages)
|
AA |
Group of companies' accounts made up to Saturday 27th January 2018
filed on: 5th, October 2018
|
accounts |
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 26th September 2018
filed on: 1st, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Monday 1st October 2018
filed on: 1st, October 2018
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 9th May 2018.
filed on: 9th, May 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 19th February 2018 director's details were changed
filed on: 19th, February 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 19th February 2018 director's details were changed
filed on: 19th, February 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Wednesday 31st January 2018, originally was Tuesday 31st July 2018.
filed on: 19th, December 2017
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 29th, September 2017
|
resolution |
Free Download
|
RESOLUTIONS |
Securities allocation resolution
filed on: 29th, September 2017
|
resolution |
Free Download
|
AP01 |
New director appointment on Wednesday 27th September 2017.
filed on: 27th, September 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 27th September 2017.
filed on: 27th, September 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 27th September 2017.
filed on: 27th, September 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 27th September 2017
filed on: 27th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 26th September 2017
filed on: 27th, September 2017
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
10018.00 GBP is the capital in company's statement on Wednesday 13th September 2017
filed on: 26th, September 2017
|
capital |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 12th, July 2017
|
incorporation |
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 12th July 2017
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|