(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on April 20, 2023
filed on: 19th, October 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 16, 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 16, 2022
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(6 pages)
|
(RT01) Administrative restoration application
filed on: 2nd, February 2023
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 20th, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 20, 2022
filed on: 20th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 20, 2022 director's details were changed
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 16, 2021
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 16, 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 16, 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 16, 2018
filed on: 1st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 18, 2018 director's details were changed
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 18, 2018
filed on: 18th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 7, 2018 director's details were changed
filed on: 7th, March 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 7, 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 16, 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to April 16, 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 11th, August 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On June 16, 2015 director's details were changed
filed on: 16th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 16, 2015 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 7, 2015: 1.00 GBP
capital
|
|
(CH04) Secretary's name changed on October 13, 2014
filed on: 14th, October 2014
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 245 Queensway Bletchley Milton Keynes Bucks MK2 2EH United Kingdom to 1 South House, Bond Avenue Bletchley Milton Keynes MK1 1SW on October 14, 2014
filed on: 14th, October 2014
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on October 13, 2014
filed on: 14th, October 2014
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from April 30, 2015 to March 31, 2015
filed on: 17th, April 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, April 2014
| incorporation
|
Free Download
(28 pages)
|