(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 19th, March 2024
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-10-31
filed on: 5th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-10-12
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2022-12-06
filed on: 6th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022-11-30
filed on: 6th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-10-31
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-10-12
filed on: 9th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 17 Midshires House Smeaton Close Aylesbury HP19 8HL England to 53 London Road Aston Clinton Aylesbury HP22 5LD on 2022-01-09
filed on: 9th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-10-31
filed on: 27th, July 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 19 Bessemer Cres Aylesbury Bucks HP19 8TF to Suite 17 Midshires House Smeaton Close Aylesbury HP19 8HL on 2021-03-24
filed on: 24th, March 2021
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-03-24
filed on: 24th, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-10-12
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-10-31
filed on: 28th, April 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-10-12
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-10-31
filed on: 19th, August 2019
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ United Kingdom to 19 Bessemer Cres Aylesbury Bucks HP19 8TF on 2019-07-02
filed on: 2nd, July 2019
| address
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 23rd, April 2019
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-10-12
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-10-12
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-10-31
filed on: 23rd, April 2019
| accounts
|
Free Download
(7 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 20th, March 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 13th, October 2016
| incorporation
|
Free Download
(31 pages)
|