GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, August 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/10/30
filed on: 3rd, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/09/30
filed on: 21st, September 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, September 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/09/30
filed on: 17th, September 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Kp House Office 4a 12 Park Avenue Southall UB1 3AD England on 2021/08/24 to 235 Micklefield Road High Wycombe HP13 7HU
filed on: 24th, August 2021
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
|
gazette |
Free Download
|
AA |
Accounts for a micro company for the period ending on 2017/09/30
filed on: 27th, February 2021
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/02/01.
filed on: 1st, February 2021
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021/02/01
filed on: 1st, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/01/02
filed on: 3rd, January 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021/01/02
filed on: 3rd, January 2021
|
persons with significant control |
Free Download
(1 page)
|
CH01 |
On 2020/11/16 director's details were changed
filed on: 16th, November 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/11/16
filed on: 16th, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 22 Brunel Road High Wycombe HP13 5SR England on 2020/11/04 to Kp House Office 4a 12 Park Avenue Southall UB1 3AD
filed on: 4th, November 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/10/30
filed on: 3rd, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2020/10/26
filed on: 28th, October 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/10/28
filed on: 28th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/10/28.
filed on: 28th, October 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/10/26
filed on: 28th, October 2020
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
Change of registered address from 22 Brunel Road High Wycombe HP13 5SR England on 2020/10/26 to 22 Brunel Road High Wycombe HP13 5SR
filed on: 26th, October 2020
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 22nd, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 22 Brunel Road High Wycombe HP13 5SR England on 2020/10/21 to 22 Brunel Road High Wycombe HP13 5SR
filed on: 21st, October 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 110 New Farm Buildings 4 Drift Road Maidenhead SL6 3st England on 2020/10/20 to 22 Brunel Road High Wycombe HP13 5SR
filed on: 20th, October 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/04/06
filed on: 20th, October 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2016/04/06
filed on: 20th, October 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/04/06.
filed on: 20th, October 2020
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, July 2020
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/09/30
filed on: 29th, July 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/09/30
filed on: 28th, July 2020
|
accounts |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2016/04/06
filed on: 20th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/02/01.
filed on: 20th, July 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 20th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/02/01
filed on: 20th, July 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from , 41 Kingsley Avenue, Bradford, BD2 1DP, England on 2020/07/20 to Unit 110 New Farm Buildings 4 Drift Road Maidenhead SL6 3st
filed on: 20th, July 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/02/01.
filed on: 15th, July 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from , 67 Waterbeach Road, Slough, SL1 3JT, England on 2020/07/15 to Unit 110 New Farm Buildings 4 Drift Road Maidenhead SL6 3st
filed on: 15th, July 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2016/04/06
filed on: 15th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/02/01
filed on: 15th, July 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/02/01
filed on: 15th, July 2020
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 15th, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/02/01.
filed on: 10th, July 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016/04/06
filed on: 3rd, July 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/02/01.
filed on: 3rd, July 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from , 165 Norbury Crescent, London, SW16 4JX, United Kingdom on 2020/07/03 to Unit 110 New Farm Buildings 4 Drift Road Maidenhead SL6 3st
filed on: 3rd, July 2020
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from , 67 Waterbeach Road, Slough, SL1 3JT, England on 2020/07/03 to Unit 110 New Farm Buildings 4 Drift Road Maidenhead SL6 3st
filed on: 3rd, July 2020
|
address |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, February 2015
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, June 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2013
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/02/04
filed on: 4th, February 2013
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2013
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on 2012/05/04.
filed on: 4th, May 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2012/03/09
filed on: 9th, March 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2012/02/16 from 96 Clayton Street Nelson BB9 7PR United Kingdom
filed on: 16th, February 2012
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, September 2011
|
incorporation |
|