GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, May 2024
| gazette
|
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 7th, May 2024
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2023
filed on: 25th, April 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates March 30, 2024
filed on: 3rd, April 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control December 5, 2023
filed on: 5th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 5, 2023 director's details were changed
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 5, 2023
filed on: 5th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 5, 2023 director's details were changed
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS United Kingdom to First Floor North 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE on December 5, 2023
filed on: 5th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 30, 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(10 pages)
|
AA01 |
Extension of current accouting period to September 30, 2022
filed on: 1st, August 2022
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 14, 2021
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control December 14, 2021
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 30, 2022
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On December 14, 2021 director's details were changed
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Manor Courtyard Hughenden Avenue High Wycombe Buckinghamshire HP13 5RE to 57 London Road High Wycombe Buckinghamshire HP11 1BS on December 14, 2021
filed on: 14th, December 2021
| address
|
Free Download
(1 page)
|
CH01 |
On December 14, 2021 director's details were changed
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates March 30, 2021
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates March 30, 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates March 30, 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates March 30, 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates March 30, 2017
filed on: 12th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 30, 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 1st, October 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 30, 2015 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 30, 2014 with full list of members
filed on: 13th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 13, 2014: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 11th, December 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On April 1, 2012 director's details were changed
filed on: 11th, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2012 director's details were changed
filed on: 11th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 30, 2013 with full list of members
filed on: 11th, April 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, March 2012
| incorporation
|
|