DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, January 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 4th, January 2023
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 24th Sep 2022
filed on: 27th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 24th Sep 2021
filed on: 9th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 24th Sep 2020
filed on: 12th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 24th Sep 2019
filed on: 24th, September 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Apr 2019
filed on: 2nd, July 2019
|
accounts |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Tue, 30th Apr 2019
filed on: 2nd, July 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 28th Jun 2019. New Address: Unit 2 Abercromby Industrial Estate High Wycombe Bucks HP12 3BW. Previous address: Unit 2 Abercromby Industrial Estate High Wycombe Bucks HP12 3BW England
filed on: 28th, June 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 28th Jun 2019. New Address: Unit 2 Abercromby Industrial Estate High Wycombe Bucks HP12 3BW. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 28th, June 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 28th Jun 2019. New Address: 20-22 Wenlock Road London N1 7GU. Previous address: 20-22 Wenlock Road London N1 7GU England
filed on: 28th, June 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 27th Jun 2019
filed on: 27th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Mon, 10th Jun 2019
filed on: 19th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Nov 2018
filed on: 19th, June 2019
|
accounts |
Free Download
(6 pages)
|
TM01 |
Mon, 10th Jun 2019 - the day director's appointment was terminated
filed on: 10th, June 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 10th Jun 2019
filed on: 10th, June 2019
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On Mon, 10th Jun 2019 new director was appointed.
filed on: 10th, June 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 6th Jul 2018
filed on: 6th, July 2018
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 110562780001, created on Thu, 18th Jan 2018
filed on: 31st, January 2018
|
mortgage |
Free Download
(15 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 22nd Jan 2018
filed on: 22nd, January 2018
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, November 2017
|
incorporation |
Free Download
(10 pages)
|