GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2022
filed on: 30th, January 2023
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 19th May 2022. New Address: 55 Pound Lane Marlow SL7 2AZ. Previous address: 30 Churchill Road Bicester OX26 4UB England
filed on: 19th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 18th April 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 18th April 2021
filed on: 23rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 18th April 2020
filed on: 18th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 15th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th April 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th April 2018
filed on: 19th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st January 2018
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 3rd September 2017. New Address: 30 Churchill Road Bicester OX26 4UB. Previous address: 130 Cherry Tree Road Beaconsfield HP9 1BD England
filed on: 3rd, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th April 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
11th March 2017 - the day director's appointment was terminated
filed on: 11th, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 1st March 2017. New Address: 130 Cherry Tree Road Beaconsfield HP9 1BD. Previous address: 15 Templeside Gardens High Wycombe Buckinghamshire HP12 3FQ United Kingdom
filed on: 1st, March 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, April 2016
| incorporation
|
Free Download
|