(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 52a the Green the Green Wooburn Green High Wycombe Bucks HP10 0EU. Change occurred on 2021-05-14. Company's previous address: Unit 65, Cressex Enterprise Centre Cressex Business Park, Lincoln Road High Wycombe Buckinghamshire HP12 3RL United Kingdom.
filed on: 14th, May 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2019-12-31
filed on: 24th, September 2020
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control 2020-06-30
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-06-30
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-06-30
filed on: 30th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-01-09
filed on: 9th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Unit 65, Cressex Enterprise Centre Cressex Business Park, Lincoln Road High Wycombe Buckinghamshire HP12 3RL. Change occurred on 2019-09-30. Company's previous address: 14 Woodside Close High Wycombe HP11 1JP England.
filed on: 30th, September 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-02-22
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018-01-10
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-01-09
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2019-02-07 director's details were changed
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 14 Woodside Close High Wycombe HP11 1JP. Change occurred on 2019-02-01. Company's previous address: 102 Warwick Crescent Hayes UB4 8RQ United Kingdom.
filed on: 1st, February 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-01-13
filed on: 13th, January 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-01-13
filed on: 13th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2019-01-13
filed on: 13th, January 2019
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 102 Warwick Crescent Hayes UB4 8RQ. Change occurred on 2019-01-13. Company's previous address: 33 the Avenue Hitchin SG4 9RJ England.
filed on: 13th, January 2019
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2019-01-31 to 2018-12-31
filed on: 12th, March 2018
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, January 2018
| incorporation
|
Free Download
(10 pages)
|