GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, April 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, April 2024
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2023
filed on: 26th, February 2024
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Tuesday 30th April 2024 to Sunday 31st December 2023
filed on: 20th, February 2024
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tuesday 18th April 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th April 2022
filed on: 27th, January 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Monday 18th April 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th April 2021
filed on: 18th, February 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Bucks HP10 9QN United Kingdom to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on Tuesday 14th December 2021
filed on: 14th, December 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 14th December 2021 director's details were changed
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 14th December 2021 director's details were changed
filed on: 14th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th April 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 18th April 2021
filed on: 27th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 27th April 2021 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 27th April 2021 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 22nd April 2020
filed on: 22nd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 21st April 2020 director's details were changed
filed on: 21st, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 20th April 2020 director's details were changed
filed on: 20th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 18th April 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th April 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 26th November 2019 director's details were changed
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 34 New House 67-68 Hatton Garden London EC1N 8JY England to The Mill House Boundary Road Loudwater High Wycombe Bucks HP10 9QN on Tuesday 26th November 2019
filed on: 26th, November 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 29th August 2018
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 29th August 2018
filed on: 14th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 29th August 2018
filed on: 14th, August 2019
| capital
|
Free Download
(3 pages)
|
CH01 |
On Thursday 1st August 2019 director's details were changed
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 18th April 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Wednesday 29th August 2018.
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 29th August 2018.
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 29th August 2018.
filed on: 29th, August 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th April 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 3rd April 2018
filed on: 3rd, April 2018
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 1st February 2018
filed on: 12th, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 18th April 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2016
filed on: 12th, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 18th April 2016 with full list of members
filed on: 29th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 30th, January 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Thursday 3rd December 2015 director's details were changed
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 3rd December 2015 director's details were changed
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 3rd December 2015 director's details were changed
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 71 Old Pasture Road Frimley Surrey to Suite 34 New House 67-68 Hatton Garden London EC1N 8JY on Friday 13th November 2015
filed on: 13th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 18th April 2015 with full list of members
filed on: 14th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th April 2014
filed on: 31st, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 18th April 2014 with full list of members
filed on: 10th, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 18th, January 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 18th April 2013 with full list of members
filed on: 6th, May 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 18th, April 2012
| incorporation
|
Free Download
(37 pages)
|