GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
CH01 |
On Thu, 17th Dec 2020 director's details were changed
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 17th Dec 2020
filed on: 1st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 23rd Feb 2021. New Address: 11 Flitcroft Lea High Wycombe Bucks HP13 5LE. Previous address: 2 Halton Wood Road Wendover Aylesbury Bucks HP22 5QH England
filed on: 23rd, February 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 8th Aug 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 8th Aug 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 7th, February 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 8th Aug 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 9th Aug 2016
filed on: 19th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 8th Aug 2017
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tue, 9th Aug 2016
filed on: 16th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 15th Mar 2018
filed on: 15th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 15th Mar 2018. New Address: 2 Halton Wood Road Wendover Aylesbury Bucks HP22 5QH. Previous address: Unit 7, 52 Edison House Edison Road Rabans Lane Industrial Area Aylesbury Buckinghamshire HP19 8TE England
filed on: 15th, March 2018
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 27th Mar 2017
filed on: 27th, March 2017
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 9th, March 2017
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ian whatsize welding inspection iwwi LIMITEDcertificate issued on 01/10/16
filed on: 1st, October 2016
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 22nd, September 2016
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, August 2016
| incorporation
|
Free Download
(8 pages)
|