(AD01) Address change date: Fri, 29th Sep 2023. New Address: 9 Britannia Industrial Park Dashwood Avenue High Wycombe HP12 3ES. Previous address: 4 the Arches Furmston Court Icknield Way Letchworth Garden City Herts SG6 1UJ United Kingdom
filed on: 29th, September 2023
| address
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 23rd, June 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 1st, June 2023
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 14th May 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 12th, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 14th May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 19th, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 14th May 2021
filed on: 1st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 26th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 14th May 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 14th May 2019
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 23rd May 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 10th, July 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tue, 23rd May 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 23rd May 2016 with full list of members
filed on: 23rd, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 6th Nov 2015: 100.00 GBP
filed on: 30th, November 2015
| capital
|
Free Download
(4 pages)
|
(AP01) On Mon, 30th Nov 2015 new director was appointed.
filed on: 30th, November 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On Fri, 6th Nov 2015 new director was appointed.
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Fri, 6th Nov 2015 - the day director's appointment was terminated
filed on: 9th, November 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, November 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on Fri, 6th Nov 2015: 1.00 GBP
capital
|
|