(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, February 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/02/28
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/07/30
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, April 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/02/28
filed on: 9th, April 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/07/30
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/02/28
filed on: 24th, March 2021
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2019/05/06
filed on: 23rd, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/07/30
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2019/10/18
filed on: 24th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2019/10/18
filed on: 24th, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/10/18
filed on: 24th, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/07/30
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2019/05/06.
filed on: 6th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 4 the Peninsula 42 Buckingham Street Aylesbury HP20 2LL England on 2019/04/11 to Unit 2a & 2B Broadfields Court Broadfields Aylesbury HP19 8BU
filed on: 11th, April 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/03/20
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/03/20
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2019/03/18 director's details were changed
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/03/18.
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/03/18
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/03/18
filed on: 18th, March 2019
| officers
|
Free Download
(1 page)
|
(AP03) On 2019/03/18, company appointed a new person to the position of a secretary
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/03/18
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 21st, February 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2019/02/21
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|