AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 25th, July 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 188 Mitcham Road London SW17 9NJ England on Mon, 25th Jul 2022 to 40 Ingleside Road Bristol BS15 1HQ
filed on: 25th, July 2022
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 66 Bookerhill Road High Wycombe HP12 4EZ England on Mon, 25th Oct 2021 to 188 Mitcham Road London SW17 9NJ
filed on: 25th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 23rd, October 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, October 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 9th Sep 2021
filed on: 8th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 1st Sep 2020
filed on: 9th, September 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 1st Sep 2020
filed on: 9th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 9th Sep 2020
filed on: 9th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Tue, 1st Sep 2020
filed on: 9th, September 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Tue, 1st Sep 2020 new director was appointed.
filed on: 9th, September 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 12 Salisbury Road High Wycombe HP13 6UL England on Wed, 9th Sep 2020 to 66 Bookerhill Road High Wycombe HP12 4EZ
filed on: 9th, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 10th Jul 2020
filed on: 10th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 25th Nov 2019
filed on: 25th, November 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with no updates Wed, 16th Oct 2019
filed on: 24th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Oct 2019
filed on: 23rd, November 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 23rd Nov 2019
filed on: 23rd, November 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sat, 23rd Nov 2019
filed on: 23rd, November 2019
|
persons with significant control |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, October 2018
|
incorporation |
Free Download
(13 pages)
|