(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 10th, May 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 27th, April 2022
| dissolution
|
Free Download
(3 pages)
|
(CH01) On 1st July 2021 director's details were changed
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st July 2021 director's details were changed
filed on: 28th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 28th July 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 30th December 2020. New Address: Suite 1, Hardy House Northbridge Road Berkhamsted HP4 1EF. Previous address: Bacchus House Ley Hill Chesham Bucks HP5 1UT England
filed on: 30th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th July 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2019
filed on: 22nd, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 28th July 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 28th July 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2017
filed on: 28th, April 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 28th July 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 9th February 2017. New Address: Bacchus House Ley Hill Chesham Bucks HP5 1UT. Previous address: 3 Lye Green Road Chesham Bucks HP5 3LN United Kingdom
filed on: 9th, February 2017
| address
|
Free Download
(1 page)
|
(CH01) On 30th January 2017 director's details were changed
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th January 2017 director's details were changed
filed on: 8th, February 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 29th, July 2016
| incorporation
|
Free Download
|