GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, May 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, May 2021
|
dissolution |
Free Download
(1 page)
|
AD01 |
Address change date: 17th May 2021. New Address: 37 Seeleys Road Beaconsfield HP9 1SZ. Previous address: 7 Penn Road Hazlemere High Wycombe Buckinghamshire HP15 7LN England
filed on: 17th, May 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 4th, February 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 19th June 2020
filed on: 25th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 25th June 2020
filed on: 25th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, October 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th June 2019
filed on: 16th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, September 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 15th, March 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2018
filed on: 4th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 27th, March 2018
|
accounts |
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 7th July 2017
filed on: 7th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 7th July 2017
filed on: 7th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2017
filed on: 7th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 17th, March 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 19th June 2016 with full list of members
filed on: 8th, July 2016
|
annual return |
Free Download
(6 pages)
|
AD01 |
Address change date: 20th July 2015. New Address: 7 Penn Road Hazlemere High Wycombe Buckinghamshire HP15 7LN. Previous address: 67B Bassingham Road Bassingham Road London SW18 3AF United Kingdom
filed on: 20th, July 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 19th, June 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 19th June 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|