CS01 |
Confirmation statement with no updates January 26, 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2023
filed on: 22nd, June 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 26, 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2022
filed on: 1st, February 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 26, 2022
filed on: 27th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, May 2021
| gazette
|
Free Download
(1 page)
|
CH01 |
On May 20, 2021 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 26, 2021
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 371 Chartridge Lane Chesham HP5 2SL. Change occurred on May 20, 2021. Company's previous address: Flat 6 49 Woodville Gardens London W5 2LN England.
filed on: 20th, May 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 20, 2021
filed on: 20th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, May 2021
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to January 31, 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 26, 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On February 28, 2020 director's details were changed
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 27th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2019
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 26, 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2018
filed on: 12th, February 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 6 49 Woodville Gardens London W5 2LN. Change occurred on February 7, 2018. Company's previous address: 25 Ridings Cottages Earl Howe Road Holmer Green High Wycombe HP15 6QQ United Kingdom.
filed on: 7th, February 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 6, 2018
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On February 6, 2018 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 26, 2018
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 26, 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to January 31, 2017
filed on: 22nd, February 2017
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, January 2016
| incorporation
|
Free Download
(35 pages)
|