GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, May 2023
| dissolution
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2022
filed on: 8th, March 2023
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 9th, September 2022
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 11, 2022
filed on: 11th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Chiltern Mead Cores End Road Bourne End Bucks SL8 5HR. Change occurred on April 11, 2022. Company's previous address: Chiltertn Mead Cores End Road Bourne End SL8 5HR England.
filed on: 11th, April 2022
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 19, 2021
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Chiltertn Mead Cores End Road Bourne End SL8 5HR. Change occurred on March 29, 2022. Company's previous address: Unit 1 Holtspur Lane Wooburn Green, High Wycombe Bucks HP10 0AA United Kingdom.
filed on: 29th, March 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control November 17, 2021
filed on: 25th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates November 30, 2021
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
AP01 |
On November 9, 2021 new director was appointed.
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 9, 2021
filed on: 12th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates November 30, 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates November 30, 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control November 19, 2019
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 16th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 30, 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 3rd, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates November 30, 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, December 2016
| incorporation
|
Free Download
(46 pages)
|