GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 20th, October 2020
|
gazette |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, June 2020
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, June 2020
|
mortgage |
Free Download
(1 page)
|
TM01 |
Tue, 31st Mar 2020 - the day director's appointment was terminated
filed on: 18th, May 2020
|
officers |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 11th, February 2020
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 21st, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Nov 2018
filed on: 22nd, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 17th, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Nov 2017
filed on: 28th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 31st, August 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 25th Aug 2017. New Address: 85-87 Holtspur Lane Wooburn Green Buckinghamshire HP10 0AU. Previous address: 5 Baring Road Beaconsfield HP9 2NB
filed on: 25th, August 2017
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 087806500006, created on Fri, 5th May 2017
filed on: 11th, May 2017
|
mortgage |
Free Download
(77 pages)
|
CS01 |
Confirmation statement with updates Sat, 19th Nov 2016
filed on: 24th, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, November 2016
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, November 2016
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 087806500005, created on Mon, 7th Nov 2016
filed on: 18th, November 2016
|
mortgage |
Free Download
(33 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 9th, November 2016
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 31st, August 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 19th Nov 2015 with full list of members
filed on: 4th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 4th Jan 2016: 1.00 GBP
|
capital |
|
MR01 |
Registration of charge 087806500004, created on Wed, 4th Nov 2015
filed on: 17th, November 2015
|
mortgage |
Free Download
(29 pages)
|
MR01 |
Registration of charge 087806500003, created on Tue, 29th Sep 2015
filed on: 15th, October 2015
|
mortgage |
Free Download
(29 pages)
|
MR01 |
Registration of charge 087806500002, created on Tue, 29th Sep 2015
filed on: 13th, October 2015
|
mortgage |
Free Download
(38 pages)
|
MR01 |
Registration of charge 087806500001, created on Tue, 29th Sep 2015
filed on: 13th, October 2015
|
mortgage |
Free Download
(33 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 19th, September 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 19th Nov 2014 with full list of members
filed on: 12th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 12th Feb 2015: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 19th, November 2013
|
incorporation |
Free Download
(7 pages)
|