GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
|
AA01 |
Previous accounting period shortened from Saturday 30th September 2023 to Friday 31st March 2023
filed on: 2nd, May 2023
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 8th, January 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 11th September 2022
filed on: 14th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 11th September 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th September 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Tuesday 12th May 2020 director's details were changed
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 12th May 2020 director's details were changed
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 11th September 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 20th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 11th September 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th September 2017
filed on: 11th, February 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st December 2017
filed on: 16th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 1st December 2017
filed on: 16th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 11th September 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th September 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 11th September 2016
filed on: 24th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 17th, February 2016
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Barley View House 1 Barley View Prestwood Great Missenden Buckinghamshire HP16 9BW to 35a Hazlemere Road Penn High Wycombe Buckinghamshire HP10 8AD on Friday 20th November 2015
filed on: 20th, November 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 11th September 2015 with full list of members
filed on: 18th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 18th September 2015
capital
|
|
AD01 |
Registered office address changed from 44 Portland Road Hove East Sussex BN3 5DL to Barley View House 1 Barley View Prestwood Great Missenden Buckinghamshire HP16 9BW on Monday 23rd March 2015
filed on: 23rd, March 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 9th, February 2015
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wednesday 16th July 2014 director's details were changed
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 16th July 2014 director's details were changed
filed on: 18th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 11th September 2014 with full list of members
filed on: 18th, September 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 56 Westbourne Gardens Hove East Sussex BN3 5PQ England to 44 Portland Road Hove East Sussex BN3 5DL on Wednesday 16th July 2014
filed on: 16th, July 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 9th, December 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 11th September 2013 with full list of members
filed on: 27th, September 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 27th September 2013 from 1 Magnolia Dene High Wycombe Bucks HP15 7QE England
filed on: 27th, September 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 4th June 2013 director's details were changed
filed on: 27th, September 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 4th June 2013 director's details were changed
filed on: 27th, September 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, September 2012
| incorporation
|
Free Download
(37 pages)
|