(CS01) Confirmation statement with no updates Sunday 10th September 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 16th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 10th September 2022
filed on: 19th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 10th September 2021
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 16th, June 2022
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Friday 10th September 2021
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 9th September 2021.
filed on: 10th, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 3 Grecian Street Grecian Street Aylesbury HP20 1LT. Change occurred on Friday 10th September 2021. Company's previous address: 69 Heron Court Bromley Common Bromley BR2 9LR United Kingdom.
filed on: 10th, September 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 10th September 2021
filed on: 10th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 11th May 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 4th, August 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, August 2021
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 10th April 2020
filed on: 20th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Wednesday 20th May 2020 secretary's details were changed
filed on: 20th, July 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 4th May 2020 director's details were changed
filed on: 20th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 20th, July 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 19th, July 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Monday 11th May 2020
filed on: 18th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on Friday 10th April 2020
filed on: 18th, July 2020
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Saturday 18th July 2020
filed on: 18th, July 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Friday 10th April 2020
filed on: 18th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 11th May 2020.
filed on: 18th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 10th April 2020
filed on: 18th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 10th April 2020.
filed on: 18th, July 2020
| officers
|
Free Download
(2 pages)
|
(AP03) Appointment (date: Wednesday 20th May 2020) of a secretary
filed on: 18th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Thursday 7th May 2020
filed on: 18th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, July 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 24th, June 2020
| dissolution
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, April 2020
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 69 Heron Court Bromley Common Bromley BR2 9LR. Change occurred on Tuesday 4th June 2019. Company's previous address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom.
filed on: 4th, June 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 4th June 2019
filed on: 4th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 4th June 2019 director's details were changed
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 11th May 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 12th, May 2018
| incorporation
|
Free Download
(29 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on Saturday 12th May 2018
capital
|
|