GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, March 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 16th December 2020
filed on: 15th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 15th, February 2021
|
accounts |
Free Download
(3 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, January 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, January 2021
|
dissolution |
Free Download
(3 pages)
|
TM01 |
11th December 2020 - the day director's appointment was terminated
filed on: 31st, December 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 3rd, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th December 2019
filed on: 16th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 26th, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th December 2018
filed on: 13th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 27th, February 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 12th December 2017
filed on: 16th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 3rd March 2017. New Address: 6 Hethersett Close Reigate RH2 0HQ. Previous address: C/O Chandler Garvey 4 Pauls Row High Wycombe Buckinghamshire HP11 2XL
filed on: 3rd, March 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 12th December 2016
filed on: 25th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 7th December 2016. New Address: C/O Chandler Garvey 4 Pauls Row High Wycombe Buckinghamshire HP11 2XL. Previous address: 5th Floor Thame House Castle Street High Wycombe Buckinghamshire HP13 6RZ
filed on: 7th, December 2016
|
address |
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 093531790001 in full
filed on: 25th, November 2016
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 093531790002 in full
filed on: 25th, November 2016
|
mortgage |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2016
filed on: 30th, August 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 12th December 2015 with full list of members
filed on: 1st, January 2016
|
annual return |
Free Download
(3 pages)
|
MR01 |
Registration of charge 093531790001, created on 30th September 2015
filed on: 7th, October 2015
|
mortgage |
Free Download
(28 pages)
|
MR01 |
Registration of charge 093531790002, created on 30th September 2015
filed on: 7th, October 2015
|
mortgage |
Free Download
(40 pages)
|
AD01 |
Address change date: 1st September 2015. New Address: 5th Floor Thame House Castle Street High Wycombe Buckinghamshire HP13 6RZ. Previous address: 21 Somerset House, Somerset Road London SW19 5JB United Kingdom
filed on: 1st, September 2015
|
address |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st December 2015 to 31st May 2016
filed on: 30th, May 2015
|
accounts |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, December 2014
|
incorporation |
Free Download
(37 pages)
|