(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 12th, September 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Aug 2021
filed on: 4th, June 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Suite 1 Hardy House Northbridge Road Berkhamsted HP4 1EF England on Mon, 30th May 2022 to 4 4 Pauls Row High Wycombe HP11 2HQ
filed on: 30th, May 2022
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 4 4 Pauls Row High Wycombe HP11 2HQ England on Mon, 30th May 2022 to 4 Pauls Row High Wycombe Buckinghamshire HP11 2HQ
filed on: 30th, May 2022
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 30th May 2022 director's details were changed
filed on: 30th, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 18th Apr 2022
filed on: 3rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 28th Jan 2022 director's details were changed
filed on: 28th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Market House Market Square Aylesbury HP20 1TN England on Fri, 28th Jan 2022 to Suite 1 Hardy House Northbridge Road Berkhamsted HP4 1EF
filed on: 28th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Aug 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 18th Apr 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 18th Apr 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Sat, 1st Feb 2020 director's details were changed
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1st Floor 10 Temple House Temple Square Aylesbury Bucks HP20 2QH United Kingdom on Sat, 1st Jun 2019 to Market House Market Square Aylesbury HP20 1TN
filed on: 1st, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 18th Apr 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 2nd Nov 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 2nd, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 5th Aug 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 24 Brentwood Way Aylesbury HP21 7ER England on Fri, 1st Jun 2018 to 1st Floor 10 Temple House Temple Square Aylesbury Bucks HP20 2QH
filed on: 1st, June 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Fri, 16th Feb 2018 director's details were changed
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 1st Floor Barclays House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB United Kingdom on Wed, 14th Feb 2018 to 24 Brentwood Way Aylesbury HP21 7ER
filed on: 14th, February 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 5th Aug 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2016
filed on: 27th, September 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 5th Aug 2016
filed on: 12th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, August 2015
| incorporation
|
Free Download
(43 pages)
|
(SH01) Capital declared on Thu, 6th Aug 2015: 100.00 GBP
capital
|
|