GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, October 2022
| dissolution
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 28th February 2022
filed on: 19th, August 2022
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Saturday 2nd April 2022
filed on: 8th, August 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Saturday 2nd April 2022
filed on: 8th, August 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Saturday 2nd April 2022
filed on: 8th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 1st August 2022.
filed on: 8th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st March 2022
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2021
filed on: 9th, November 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st March 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 29th February 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 1st March 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 23rd February 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 1st March 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 23rd February 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 23rd February 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 21st, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 23rd February 2016
filed on: 4th, March 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 4th March 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 11th, September 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Denmark House 143 High Street Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 9QL. Change occurred on Tuesday 7th April 2015. Company's previous address: Thornbury House 16 Woodlands Gerrards Cross Buckinghamshire SL9 8DD.
filed on: 7th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 23rd February 2015
filed on: 7th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 7th April 2015
capital
|
|
CH01 |
On Monday 23rd February 2015 director's details were changed
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 23rd February 2015 secretary's details were changed
filed on: 2nd, April 2015
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 28th February 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 23rd February 2014
filed on: 5th, March 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 5th March 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Thursday 28th February 2013
filed on: 20th, November 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 23rd February 2013
filed on: 2nd, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2012
filed on: 21st, March 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 23rd February 2012
filed on: 21st, March 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 28th February 2011
filed on: 1st, July 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd February 2011
filed on: 4th, March 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Thursday 27th January 2011 from the White House Hotley Bottom Lane Prestwood Great Missenden Buckinghamshire HP16 9PL England
filed on: 27th, January 2011
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2010
filed on: 3rd, June 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 23rd February 2010
filed on: 14th, May 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 14th May 2010 from 176 Micklefield Road High Wycombe HP13 7HA Uk
filed on: 14th, May 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, February 2009
| incorporation
|
|