(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 10th, January 2024
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023/12/13
filed on: 2nd, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2023/07/14 - the day director's appointment was terminated
filed on: 20th, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 30th, January 2023
| accounts
|
Free Download
(8 pages)
|
(PSC05) Change to a person with significant control 2022/01/01
filed on: 22nd, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/12/13
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 30th, January 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2021/12/13
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2021/06/30 director's details were changed
filed on: 20th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2021/04/30. Originally it was 2020/12/31
filed on: 2nd, February 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/12/13
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 15th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2019/12/13
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 25th, September 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2018/12/13
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 6th, September 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017/12/13
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2017/04/13 director's details were changed
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/04/13. New Address: Home Close Green Lane Burnham SL1 8QA. Previous address: 5-7 Baring Road Beaconsfield Bucks HP9 2NB United Kingdom
filed on: 13th, April 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017/04/13 director's details were changed
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/04/13 director's details were changed
filed on: 13th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On 2017/04/13 secretary's details were changed
filed on: 13th, April 2017
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 105259470001, created on 2017/03/29
filed on: 31st, March 2017
| mortgage
|
Free Download
(10 pages)
|
(NEWINC) Company registration
filed on: 14th, December 2016
| incorporation
|
Free Download
(12 pages)
|