GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019/12/31
filed on: 23rd, January 2020
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Change of registered address from 3 st. Birinus Flackwell Heath High Wycombe HP10 9DJ United Kingdom on 2020/01/23 to 31 Grange Courty Upper Park Loughton IG10 4QY
filed on: 23rd, January 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/11/14
filed on: 14th, November 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/05/13
filed on: 13th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/04/30
filed on: 10th, January 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 Corinium Industrial Estate, Raans Road Amersham HP6 6FB England on 2018/10/12 to 3 st. Birinus Flackwell Heath High Wycombe HP10 9DJ
filed on: 12th, October 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/04/30
filed on: 8th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/04/30
filed on: 27th, February 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 48 Birch Close Romford Essex RM7 8EU England on 2017/08/01 to 8 Corinium Industrial Estate, Raans Road Amersham HP6 6FB
filed on: 1st, August 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/07/31.
filed on: 31st, July 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017/07/31
filed on: 31st, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/04/30
filed on: 5th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 31 Grange Court Upper Park Loughton Essex IG104QY England on 2017/02/19 to 48 Birch Close Romford Essex RM7 8EU
filed on: 19th, February 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/02/02
filed on: 2nd, February 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/02/01.
filed on: 1st, February 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 21st, April 2016
|
incorporation |
Free Download
(7 pages)
|