(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st July 2021
filed on: 6th, July 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 1st October 2021
filed on: 4th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st July 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 20th December 2019
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th September 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 234 Bowerdean Road High Wycombe HP13 6XR England on 1st October 2020 to 427 Micklefield Road High Wycombe HP13 7HZ
filed on: 1st, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 1st October 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 20th December 2019
filed on: 1st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD02) Single Alternative Inspection Location changed from 234 Bowerdean Road High Wycombe HP13 6XR England at an unknown date to 427 Micklefield Road High Wycombe HP13 7HZ
filed on: 1st, October 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 19th December 2019
filed on: 1st, October 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 20th December 2019 director's details were changed
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th December 2019
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 19th September 2019
filed on: 19th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 16th September 2019
filed on: 19th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Porter Building, 1 Brunel Way Brunel Way Office No. 229a Slough Buckinghamshire SL1 1FQ England on 19th September 2020 to 234 Bowerdean Road High Wycombe HP13 6XR
filed on: 19th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th September 2020
filed on: 19th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 18th August 2019
filed on: 19th, September 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 18th August 2019
filed on: 19th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th September 2019
filed on: 19th, September 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 11th October 2019
filed on: 19th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th April 2020
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 427 Micklefield Road High Wycombe HP13 7HZ United Kingdom on 18th April 2020 to The Porter Building, 1 Brunel Way Brunel Way Office No. 229a Slough Buckinghamshire SL1 1FQ
filed on: 18th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th April 2020
filed on: 18th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 14th April 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 3rd March 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 25th January 2020
filed on: 25th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 25th January 2020
filed on: 25th, January 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 25th January 2020
filed on: 25th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 9th December 2019 director's details were changed
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC03) Notification of a person with significant control 11th November 2019
filed on: 9th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th December 2019
filed on: 8th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 25th November 2019
filed on: 7th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 4th December 2019
filed on: 7th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 7th December 2019
filed on: 7th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 1st October 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 20th August 2019
filed on: 20th, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th August 2019
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th August 2019 director's details were changed
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th August 2019 director's details were changed
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th August 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 19th August 2019 director's details were changed
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th August 2019
filed on: 19th, August 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 18th August 2019 director's details were changed
filed on: 18th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th August 2019
filed on: 18th, August 2019
| persons with significant control
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 18th August 2019
filed on: 18th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 18th August 2019
filed on: 18th, August 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 18th August 2019
filed on: 18th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 20th July 2019
filed on: 20th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 12th July 2019
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 18th July 2019
filed on: 18th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 18th July 2019
filed on: 18th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 18th July 2019: 1000000000.00 GBP
filed on: 18th, July 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 18th July 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 12th, July 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 12th July 2019: 1000000000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|