GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, October 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023-06-01
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2023-06-10
filed on: 13th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-06-10
filed on: 13th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-06-10
filed on: 13th, October 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Cleveland Place Aylesbury Buckinghamshire HP20 2BP United Kingdom to Suite 16 Winsor & Newton Building Opposite Whitefriars School, Whitefriars Ave Harrow Weald HA3 5RN on 2023-10-13
filed on: 13th, October 2023
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023-06-10
filed on: 13th, October 2023
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 27th, September 2022
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-06-01
filed on: 25th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 31st, December 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2021-12-23 director's details were changed
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Croft Court Croft Road Aylesbury HP21 7RE England to 3 Cleveland Place Aylesbury Buckinghamshire HP20 2BP on 2021-12-23
filed on: 23rd, December 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021-12-23
filed on: 23rd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-01
filed on: 23rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 541 Kenton Road Harrow HA3 0UF to 4 Croft Court Croft Road Aylesbury HP21 7RE on 2021-06-23
filed on: 23rd, June 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 3rd, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-01
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from 2019-06-30 to 2019-12-31
filed on: 29th, June 2020
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-12-01
filed on: 16th, December 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-06-01
filed on: 15th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-06-30
filed on: 31st, March 2019
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 1st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-01
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-02-01
filed on: 20th, June 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-06-30
filed on: 13th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-01
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 14th, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2016-06-01 with full list of members
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-06-13: 1.00 GBP
capital
|
|
TM01 |
Director appointment termination date: 2016-01-01
filed on: 13th, June 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 10th, March 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2015-06-11 with full list of members
filed on: 2nd, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-07-02: 1.00 GBP
capital
|
|
AP01 |
New director was appointed on 2015-06-08
filed on: 8th, June 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, June 2014
| incorporation
|
|