GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, August 2023
| dissolution
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 9th, November 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS England to St Mary’S Court the Broadway Old Amersham Bucks HP7 0UT on Thursday 22nd September 2022
filed on: 22nd, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 24th August 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Monday 28th February 2022. Originally it was Tuesday 31st August 2021
filed on: 16th, February 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 24th August 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Golding West & Co Ltd 16 Station Road Chesham HP5 1DH England to Bourbon Court Nightingales Corner Little Chalfont Buckinghamshire HP7 9QS on Wednesday 23rd June 2021
filed on: 23rd, June 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 8th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 24th August 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 24th August 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 11th, April 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Saturday 13th January 2018
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Friday 31st August 2018
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Golding West & Co Ltd 16 Station Road Chesham HP5 1DH on Tuesday 28th August 2018
filed on: 28th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 24th August 2018
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Saturday 13th January 2018.
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 24th August 2017
filed on: 9th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Monday 31st July 2017
filed on: 1st, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 31st July 2017
filed on: 1st, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st August 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th August 2016
filed on: 29th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 25th August 2015.
filed on: 28th, August 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 25th August 2015
filed on: 28th, August 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, August 2015
| incorporation
|
Free Download
(31 pages)
|
SH01 |
6000.00 GBP is the capital in company's statement on Tuesday 25th August 2015
capital
|
|