DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 18th December 2023
filed on: 8th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 18th December 2022
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, July 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 18th December 2021
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O the Beechwood Sandpits Lane Coventry CV6 2FR. Change occurred on Tuesday 29th March 2022. Company's previous address: 85-87 Holtspur Lane Wooburn Green High Wycombe HP10 0AU England.
filed on: 29th, March 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th December 2020
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th December 2019
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 093612680007, created on Friday 21st December 2018
filed on: 27th, December 2018
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 093612680002 satisfaction in full.
filed on: 18th, December 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 093612680001 satisfaction in full.
filed on: 18th, December 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 093612680003 satisfaction in full.
filed on: 18th, December 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 093612680006 satisfaction in full.
filed on: 18th, December 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 093612680004 satisfaction in full.
filed on: 18th, December 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th December 2017
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 85-87 Holtspur Lane Wooburn Green High Wycombe HP10 0AU. Change occurred on Wednesday 25th October 2017. Company's previous address: 5a Parr Road Stanmore Middlesex HA7 1NP.
filed on: 25th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 18th December 2016
filed on: 10th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 16th, September 2016
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 093612680006, created on Wednesday 20th January 2016
filed on: 2nd, February 2016
| mortgage
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 093612680005, created on Wednesday 6th January 2016
filed on: 20th, January 2016
| mortgage
|
Free Download
(23 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 18th December 2015
filed on: 13th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 13th January 2016
capital
|
|
AD01 |
New registered office address 5a Parr Road Stanmore Middlesex HA7 1NP. Change occurred on Wednesday 13th January 2016. Company's previous address: 82 Whitton Rd Hounslow TW3 2DD United Kingdom.
filed on: 13th, January 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 093612680004, created on Friday 17th April 2015
filed on: 1st, May 2015
| mortgage
|
Free Download
|
MR01 |
Registration of charge 093612680003, created on Friday 17th April 2015
filed on: 23rd, April 2015
| mortgage
|
Free Download
|
MR01 |
Registration of charge 093612680001, created on Friday 17th April 2015
filed on: 23rd, April 2015
| mortgage
|
Free Download
|
MR01 |
Registration of charge 093612680002, created on Friday 17th April 2015
filed on: 23rd, April 2015
| mortgage
|
Free Download
|
NEWINC |
Company registration
filed on: 18th, December 2014
| incorporation
|
Free Download
(37 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 18th December 2014
capital
|
|