(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 28th Oct 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Oct 2022
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 24th, September 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 29th, August 2022
| dissolution
|
Free Download
(1 page)
|
(TM01) Tue, 23rd Aug 2022 - the day director's appointment was terminated
filed on: 24th, August 2022
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 29th Oct 2020
filed on: 22nd, August 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 28th Oct 2021
filed on: 22nd, August 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 22nd Aug 2022. New Address: 78 Masters House Coxhill Way Aylesbury HP21 8FL. Previous address: The Red House 10 Market Square Amersham Buckinghamshire HP7 0DQ United Kingdom
filed on: 22nd, August 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 24th Oct 2021
filed on: 22nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, February 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Thu, 28th Oct 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Thu, 29th Oct 2020
filed on: 18th, October 2021
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Fri, 30th Oct 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 24th Oct 2020
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 25th, October 2020
| accounts
|
Free Download
(6 pages)
|
(TM01) Thu, 5th Mar 2020 - the day director's appointment was terminated
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, January 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 14th, January 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 24th Oct 2019
filed on: 12th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 24th Dec 2018 director's details were changed
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 24th Dec 2018 director's details were changed
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 24th Dec 2018 director's details were changed
filed on: 5th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On Mon, 24th Dec 2018 secretary's details were changed
filed on: 5th, November 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 24th Dec 2018. New Address: The Red House 10 Market Square Amersham Buckinghamshire HP7 0DQ. Previous address: Flat 78, Masters House Masters House, Coxhill Way Aylesbury Buckinghamshire HP21 8FL England
filed on: 24th, December 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 24th Dec 2018. New Address: The Red House 10 Market Square Amersham Buckinghamshire HP7 0DQ. Previous address: The Red House 10 Market Square Amersham Buckinghamshire HP7 0DQ United Kingdom
filed on: 24th, December 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, October 2018
| incorporation
|
Free Download
(11 pages)
|
(SH01) Capital declared on Thu, 25th Oct 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|