(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 8th, March 2021
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 22 York Buildings London WC2N 6JU. Change occurred on December 17, 2018. Company's previous address: 9 Bond Close Aylesbury Buckinghamshire HP21 8FZ.
filed on: 17th, December 2018
| address
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, September 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 10th, September 2018
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 21, 2017
filed on: 9th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 072653530001, created on April 18, 2017
filed on: 21st, April 2017
| mortgage
|
Free Download
(26 pages)
|
(TM01) Director's appointment was terminated on January 4, 2017
filed on: 28th, March 2017
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 27th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 10th, February 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 21, 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 16th, August 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) On May 5, 2016 new director was appointed.
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on May 5, 2016
filed on: 15th, June 2016
| officers
|
Free Download
(1 page)
|
(AP01) On May 5, 2016 new director was appointed.
filed on: 15th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 26, 2016
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 15, 2016: 1.00 GBP
capital
|
|
(SH01) Capital declared on June 15, 2016: 100.00 GBP
filed on: 15th, June 2016
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on July 20, 2015
filed on: 21st, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 26, 2015
filed on: 16th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 16, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 31st, May 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 9 Bond Close Aylesbury Buckinghamshire HP21 8FZ. Change occurred on January 30, 2015. Company's previous address: C/O Dusan Tomiskin 38 Friarscroft Way Aylesbury Buckinghamshire HP20 2TE.
filed on: 30th, January 2015
| address
|
Free Download
(1 page)
|
(AP01) On December 1, 2014 new director was appointed.
filed on: 26th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 26, 2014
filed on: 25th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 26, 2013
filed on: 27th, June 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 27, 2013: 1 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 5th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from September 30, 2012 to August 31, 2012
filed on: 1st, November 2012
| accounts
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to September 30, 2012
filed on: 18th, September 2012
| accounts
|
Free Download
(1 page)
|
(CH01) On February 1, 2012 director's details were changed
filed on: 30th, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to May 26, 2012
filed on: 30th, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 26th, February 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on February 20, 2012. Old Address: 68 Prestwold Way Aylesbury Bucks HP19 8GZ
filed on: 20th, February 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to May 26, 2011
filed on: 13th, June 2011
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on May 9, 2011. Old Address: 66 Oxford Road Aylesbury Bucks HP19 8RH England
filed on: 9th, May 2011
| address
|
Free Download
(2 pages)
|
(CH01) On May 4, 2011 director's details were changed
filed on: 9th, May 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 26th, May 2010
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|