Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
10 Sep 2025 |
COCOMP |
Order of court to wind up
|
|
|
29 May 2025 |
AA |
Total exemption full accounts made up to 31 August 2024
|
|
|
04 Sep 2024 |
CS01 |
Confirmation statement made on 22 August 2024 with no updates
|
|
|
01 May 2024 |
AA |
Total exemption full accounts made up to 31 August 2023
|
|
|
23 Aug 2023 |
CS01 |
Confirmation statement made on 22 August 2023 with no updates
|
|
|
10 May 2023 |
AA |
Total exemption full accounts made up to 31 August 2022
|
|
|
11 Apr 2023 |
PSC01 |
Notification of Brigitte Norberta Van Westing as a person with significant control on 11 April 2023
|
|
|
11 Apr 2023 |
PSC04 |
Change of details for Mr Otto Arnold Hamelink as a person with significant control on 11 April 2023
|
|
|
24 Aug 2022 |
CS01 |
Confirmation statement made on 22 August 2022 with no updates
|
|
|
01 Dec 2021 |
AA |
Total exemption full accounts made up to 31 August 2021
|
|
|
02 Sep 2021 |
CS01 |
Confirmation statement made on 22 August 2021 with no updates
|
|
|
20 Jan 2021 |
CH01 |
Director's details changed for Mr Otto Arnold Hamelink on 16 January 2021
|
|
|
20 Jan 2021 |
CH03 |
Secretary's details changed for Brigitte Norberta Van Westing on 16 January 2021
|
|
|
20 Jan 2021 |
PSC04 |
Change of details for Mr Otto Arnold Hamelink as a person with significant control on 17 January 2021
|
|
|
20 Jan 2021 |
AD01 |
Registered office address changed from 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP England to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE on 20 January 2021
|
|
|
22 Oct 2020 |
AA |
Total exemption full accounts made up to 31 August 2020
|
|
|
24 Aug 2020 |
CS01 |
Confirmation statement made on 22 August 2020 with no updates
|
|
|
16 Dec 2019 |
AA |
Total exemption full accounts made up to 31 August 2019
|
|
|
22 Aug 2019 |
CS01 |
Confirmation statement made on 22 August 2019 with no updates
|
|
|
24 May 2019 |
CH01 |
Director's details changed for Mr Otto Arnold Hamelink on 24 May 2019
|
|
|
24 May 2019 |
CH03 |
Secretary's details changed for Brigitte Norberta Van Westing on 24 May 2019
|
|
|
24 May 2019 |
PSC04 |
Change of details for Mr Otto Arnold Hamelink as a person with significant control on 24 May 2019
|
|
|
24 May 2019 |
AD01 |
Registered office address changed from Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD England to 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP on 24 May 2019
|
|
|
18 Apr 2019 |
AA |
Total exemption full accounts made up to 31 August 2018
|
|
|
05 Sep 2018 |
CS01 |
Confirmation statement made on 22 August 2018 with no updates
|
|