(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 12th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022/11/09
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2022/03/31
filed on: 31st, August 2022
| accounts
|
Free Download
(1 page)
|
(CH01) On 2022/05/01 director's details were changed
filed on: 10th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/05/01 director's details were changed
filed on: 10th, May 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/05/01
filed on: 9th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/05/01
filed on: 9th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/05/09. New Address: 8 Wingbury Courtyard Wingrave Aylesbury HP22 4LW. Previous address: 131 High Street South Northchurch HP4 3QR United Kingdom
filed on: 9th, May 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/04/30
filed on: 28th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021/11/09
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021/04/30
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/04/30
filed on: 3rd, January 2021
| accounts
|
Free Download
(3 pages)
|
(TM01) 2020/05/31 - the day director's appointment was terminated
filed on: 21st, August 2020
| officers
|
Free Download
(1 page)
|
(TM01) 2020/05/31 - the day director's appointment was terminated
filed on: 21st, August 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/08/07
filed on: 7th, August 2020
| resolution
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020/03/20
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/03/20 director's details were changed
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/03/20
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/03/20 director's details were changed
filed on: 4th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/04/30
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/04/30
filed on: 28th, June 2019
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2019/04/30
filed on: 25th, June 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/04/30
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2018/12/31 director's details were changed
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/12/31
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/12/31 director's details were changed
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/12/31
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 1st, May 2018
| incorporation
|
Free Download
(34 pages)
|
(SH01) 1200.00 GBP is the capital in company's statement on 2018/05/01
capital
|
|