(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Apollo Centre Desborough Road High Wycombe Bucks HP11 2QW England on 28th February 2023 to 649 London Road High Wycombe Bucks HP11 1EZ
filed on: 28th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st November 2022
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 13th, October 2022
| accounts
|
Free Download
(5 pages)
|
(RT01) Administrative restoration application
filed on: 13th, October 2022
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st November 2021
filed on: 15th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Wycombe Air Park Clay Lane Marlow Bucks SL7 3DP England on 27th September 2021 to Apollo Centre Desborough Road High Wycombe Bucks HP11 2QW
filed on: 27th, September 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st November 2020
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 30th July 2020
filed on: 30th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 30th July 2020 director's details were changed
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 21st November 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Unit 3, M G Khan House 10/11 Halifax Road Cressex Business Park High Wycombe Bucks HP12 3SD England on 5th November 2019 to Wycombe Air Park Clay Lane Marlow Bucks SL7 3DP
filed on: 5th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 3rd, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 6th June 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2018
filed on: 19th, October 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 1st September 2018
filed on: 18th, October 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 6th June 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Unit 3, M G Khan House 10/11 Halifax Road Cressex Business Park High Wycombe Bucks HP12 3SD England on 20th December 2017 to Unit 3, M G Khan House 10/11 Halifax Road Cressex Business Park High Wycombe Bucks HP12 3SD
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 32-32a Bridge Street High Wycombe Bucks HP11 2EL on 20th December 2017 to Unit 3, M G Khan House 10/11 Halifax Road Cressex Business Park High Wycombe Bucks HP12 3SD
filed on: 20th, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 6th June 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th June 2016
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2015
filed on: 9th, September 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th June 2015
filed on: 5th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 5th August 2015: 100.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 30th June 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, November 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 6th June 2014
filed on: 30th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 30th October 2014: 100.00 GBP
capital
|
|
(AP01) New director was appointed on 30th June 2014
filed on: 30th, October 2014
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, October 2014
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, June 2013
| incorporation
|
Free Download
(36 pages)
|