GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 17th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, February 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th May 2021
filed on: 2nd, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 23rd, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th May 2020
filed on: 31st, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 24th, January 2020
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 14th January 2020 director's details were changed
filed on: 20th, January 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 14th January 2020 director's details were changed
filed on: 17th, January 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th January 2020
filed on: 17th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th May 2019
filed on: 2nd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 26th, October 2018
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th May 2018
filed on: 11th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 20th, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th May 2017
filed on: 7th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2nd June 2017 director's details were changed
filed on: 5th, June 2017
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 23rd May 2017
filed on: 23rd, May 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Red Lion House London Road High Wycombe Buckinghamshire HP11 1EX England on 23rd May 2017 to 27a Maxwell Road Northwood HA6 2XY
filed on: 23rd, May 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 23rd, August 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th May 2016
filed on: 29th, June 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 29th, February 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Counting House High Street Tring Herts HP23 5TE on 26th February 2016 to Red Lion House London Road High Wycombe Buckinghamshire HP11 1EX
filed on: 26th, February 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th May 2015
filed on: 12th, June 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 23rd, February 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th May 2014
filed on: 10th, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th June 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 25th, February 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th May 2013
filed on: 21st, June 2013
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 29th, May 2012
|
incorporation |
Free Download
(8 pages)
|