(AD01) Address change date: 2023/11/09. New Address: Brandon House - 2nd Floor 90 the Broadway Chesham Buckinghamshire HP5 1EG. Previous address: Brandon House 90 the Broadway Chesham Buckinghamshire HP5 1EG England
filed on: 9th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/10/30
filed on: 30th, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/10/01
filed on: 24th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2022/10/30
filed on: 31st, July 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/10/01
filed on: 3rd, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/10/31
filed on: 20th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/10/01
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 120.00 GBP is the capital in company's statement on 2021/03/01
filed on: 14th, October 2021
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2021/10/01
filed on: 14th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 1st, April 2021
| dissolution
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/10/31
filed on: 12th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/10/01
filed on: 14th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/10/31
filed on: 31st, July 2020
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019/12/03
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/12/03 director's details were changed
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/04/27
filed on: 1st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/10/01
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/04/27 director's details were changed
filed on: 1st, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/10/31
filed on: 30th, July 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/10/08
filed on: 18th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/10/31
filed on: 25th, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/10/08
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/10/31
filed on: 13th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/10/08
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2015/07/03 director's details were changed
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/10/31
filed on: 8th, July 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, February 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/10/08 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, January 2016
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2014/10/20. New Address: Brandon House 90 the Broadway Chesham Buckinghamshire HP5 1EG. Previous address: 61 Beechwood Gardens Slough Berkshire SL1 2HP United Kingdom
filed on: 20th, October 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 8th, October 2014
| incorporation
|
Free Download
(25 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/10/08
capital
|
|