GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, December 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 31, 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 20th, June 2022
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 31, 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 28, 2020
filed on: 7th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 1, 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 1, 2021
filed on: 1st, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2021 director's details were changed
filed on: 1st, June 2021
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period extended from June 26, 2020 to June 30, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 28, 2019
filed on: 16th, March 2021
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 17th, November 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 9, 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from June 27, 2019 to June 26, 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 18, 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 5, 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Oving House Loudhams Wood Lane Chalfont St. Giles HP8 4AP to Pembroke 1 Castell Grove Amersham Bucks HP6 5FH on June 11, 2019
filed on: 11th, June 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 28, 2018
filed on: 10th, June 2019
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from June 28, 2018 to June 27, 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 5, 2018
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 28, 2017
filed on: 28th, September 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on June 28, 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 5, 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 5, 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 28, 2015
filed on: 19th, May 2016
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from June 29, 2015 to June 28, 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 5, 2015 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 29, 2015: 120.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 22nd, May 2015
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2014 to June 29, 2014
filed on: 3rd, March 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 5, 2014 with full list of members
filed on: 23rd, June 2014
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, June 2013
| incorporation
|
Free Download
(25 pages)
|