(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 27th, January 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 7th December 2022
filed on: 22nd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 51 Castle Street High Wycombe HP13 6RN England on 19th May 2022 to C/O Carroll Accountants Unit L, Bpi House Cores End Road Bourne End Bucks SL8 5AS
filed on: 19th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th April 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 7th December 2021
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 7th December 2020
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 31st, January 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 7th December 2019
filed on: 27th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th April 2019
filed on: 18th, November 2019
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 7th December 2018
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 14th, June 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st December 2017
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 7th December 2017
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 1st November 2017
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Change of registered address from 19 York Road Maidenhead Berkshire SL6 1SQ on 7th December 2017 to 51 Castle Street High Wycombe HP13 6RN
filed on: 7th, December 2017
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 1st November 2017
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st November 2017
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On 11th September 2017 director's details were changed
filed on: 22nd, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th September 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 6th September 2017
filed on: 14th, September 2017
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 14th September 2017
filed on: 14th, September 2017
| officers
|
Free Download
(1 page)
|
(AP03) On 14th September 2017, company appointed a new person to the position of a secretary
filed on: 14th, September 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Albany House 14 Shute End Wokingham Berkshire RG40 1BJ England on 24th July 2017 to 19 York Road Maidenhead Berkshire SL6 1SQ
filed on: 24th, July 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 6th, September 2016
| incorporation
|
Free Download
|