(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 18th, January 2024
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 28th, December 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 29th, October 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 31st Mar 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on Sat, 1st Aug 2020
filed on: 31st, August 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sat, 1st Aug 2020
filed on: 31st, August 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Sat, 1st Aug 2020
filed on: 29th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Sat, 1st Aug 2020 new director was appointed.
filed on: 29th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st Mar 2022
filed on: 10th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 3rd, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 31st Mar 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 18th Mar 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 30th, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Mar 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Jan 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Wed, 1st Aug 2018
filed on: 10th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 25th Sep 2018
filed on: 10th, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 5th Mar 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Jan 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sat, 30th Sep 2017
filed on: 4th, October 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 34 Gibraltar Street Blackburn BB2 6HF England on Wed, 4th Oct 2017 to 156 Rutland Avenue High Wycombe HP12 3JG
filed on: 4th, October 2017
| address
|
Free Download
(1 page)
|
(AP01) On Sat, 1st Apr 2017 new director was appointed.
filed on: 10th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 5th Mar 2017
filed on: 7th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 14th Oct 2016
filed on: 19th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) On Fri, 14th Oct 2016 new director was appointed.
filed on: 19th, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 77 Mill End Road High Wycombe HP12 4JR on Thu, 29th Sep 2016 to 34 Gibraltar Street Blackburn BB2 6HF
filed on: 29th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sun, 31st Jan 2016
filed on: 29th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 12th Jan 2016
filed on: 13th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 13th Jan 2016: 100.00 GBP
capital
|
|
(AD01) Change of registered address from 18 Linchfield High Wycombe Buckinghamshire HP13 7QU England on Thu, 15th Oct 2015 to 77 Mill End Road High Wycombe HP12 4JR
filed on: 15th, October 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, January 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 12th Jan 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|