AA |
Micro company financial statements for the year ending on Sat, 30th Sep 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 27th Jul 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sat, 30th Sep 2023
filed on: 20th, December 2022
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 27th Jul 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 1st, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 27th Jul 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 17th Dec 2018
filed on: 21st, September 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 24th, August 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Mon, 9th Aug 2021. New Address: 1 Orchard End Hazlemere High Wycombe HP15 7DF. Previous address: 10 Weathercock Gardens Holmer Green High Wycombe HP15 6TA England
filed on: 9th, August 2021
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Wed, 31st Mar 2021
filed on: 14th, May 2021
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 15th Mar 2021. New Address: 10 Weathercock Gardens Holmer Green High Wycombe HP15 6TA. Previous address: Rowan House Hill End Lane St. Albans AL4 0RA England
filed on: 15th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 27th Jul 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Tue, 14th Jul 2020. New Address: Rowan House Hill End Lane St. Albans AL4 0RA. Previous address: 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom
filed on: 14th, July 2020
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, November 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 27th Jul 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, October 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 14th May 2019. New Address: 4th Floor Imperial House 8 Kean Street London WC2B 4AS. Previous address: 4th Floor Imperial House 15 Kingsway London WC2B 6UN United Kingdom
filed on: 14th, May 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 2nd, April 2019
| accounts
|
Free Download
(4 pages)
|
TM01 |
Mon, 17th Dec 2018 - the day director's appointment was terminated
filed on: 6th, February 2019
| officers
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 12th, November 2018
| incorporation
|
Free Download
(30 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 1st, November 2018
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 31st, October 2018
| capital
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, October 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 27th Jul 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, October 2018
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, July 2017
| incorporation
|
Free Download
(41 pages)
|