(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company accounts made up to 30th June 2020
filed on: 6th, December 2021
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th June 2021
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st October 2021
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st October 2021 director's details were changed
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 28th September 2021. New Address: 1 Suffield Road High Wycombe Buckinghamshire HP11 2JW. Previous address: 144a Desborough Road High Wycombe Buckinghamshire HP11 2PU
filed on: 28th, September 2021
| address
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 1st July 2020. New Address: 144a Desborough Road High Wycombe Buckinghamshire HP11 2PU. Previous address: 144 Desborough Road High Wycombe HP11 2PU England
filed on: 1st, July 2020
| address
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 10th June 2020
filed on: 13th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th June 2020
filed on: 13th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 13th June 2020. New Address: 144 Desborough Road High Wycombe HP11 2PU. Previous address: 144 Desborough Road High Wycombe HH112PU England
filed on: 13th, June 2020
| address
|
Free Download
(1 page)
|
(CH01) On 10th June 2020 director's details were changed
filed on: 13th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st July 2019
filed on: 12th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 30th June 2019
filed on: 12th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 10th June 2020. New Address: 144 Desborough Road High Wycombe HH112PU. Previous address: 67 Deeds Grove High Wycombe HP12 3NT England
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st July 2019
filed on: 20th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 30th June 2019 - the day director's appointment was terminated
filed on: 20th, March 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 12th June 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 13th, June 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 13th June 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|