(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 23rd Mar 2023. New Address: 4 Whielden Gate Winchmore Hill Amersham HP7 0NE. Previous address: 5 Ferrymans Quay William Morris Way London SW6 2UT England
filed on: 23rd, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 29th Jun 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 29th Jun 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wed, 7th Oct 2020 director's details were changed
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 7th Oct 2020 director's details were changed
filed on: 7th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Wed, 30th Sep 2020 - the day secretary's appointment was terminated
filed on: 30th, September 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 1st Sep 2020
filed on: 30th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sat, 19th Sep 2020 director's details were changed
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 29th Sep 2020. New Address: 5 Ferrymans Quay William Morris Way London SW6 2UT. Previous address: 61 Highland Road Amersham HP7 9AY England
filed on: 29th, September 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 1st Sep 2020
filed on: 29th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Sep 2020 director's details were changed
filed on: 29th, September 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 25th Sep 2020. New Address: 61 Highland Road Amersham HP7 9AY. Previous address: 4 Queens Head Cottages Whielden Gate Winchmore Hill Amersham Buckinghamshire HP7 0NE England
filed on: 25th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 30th Jun 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 30th Jun 2019
filed on: 30th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 14th, February 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Jun 2018
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Jun 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 30th Jun 2016
filed on: 6th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP03) New secretary appointment on Fri, 1st Jan 2016
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2015
filed on: 25th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 2nd Sep 2015. New Address: 4 Queens Head Cottages Whielden Gate Winchmore Hill Amersham Buckinghamshire HP7 0NE. Previous address: 4 Whielden Gate Winchmore Hill Amersham Buckinghamshire HP7 0NE England
filed on: 2nd, September 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 10th Aug 2015. New Address: 4 Whielden Gate Winchmore Hill Amersham Buckinghamshire HP7 0NE. Previous address: Flat 10, 47 Kay St London E2 8QD
filed on: 10th, August 2015
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 1st Jul 2015 director's details were changed
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 30th Jun 2015 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, June 2014
| incorporation
|
Free Download
(9 pages)
|