(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: July 13, 2023
filed on: 10th, August 2023
| officers
|
Free Download
(1 page)
|
(AP01) On July 13, 2023 new director was appointed.
filed on: 8th, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 1, 2022
filed on: 26th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates May 26, 2023
filed on: 26th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates September 4, 2022
filed on: 5th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: August 4, 2022
filed on: 4th, August 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates September 4, 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates September 4, 2020
filed on: 4th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 18, 2020
filed on: 2nd, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 18, 2020 director's details were changed
filed on: 2nd, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 21st, December 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 4, 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On August 29, 2019 director's details were changed
filed on: 29th, August 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 29, 2019
filed on: 29th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 4, 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from February 28, 2018 to March 31, 2018
filed on: 26th, July 2018
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates September 4, 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates September 4, 2016
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to September 4, 2015 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 19th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to September 4, 2014 with full list of members
filed on: 21st, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 21, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 5th, December 2013
| accounts
|
Free Download
(6 pages)
|
(MR01) Registration of charge 070095220001
filed on: 23rd, October 2013
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return made up to September 4, 2013 with full list of members
filed on: 6th, September 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: September 6, 2013
filed on: 6th, September 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 6, 2013
filed on: 6th, September 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 29, 2013
filed on: 29th, August 2013
| officers
|
Free Download
(1 page)
|
(AP01) On August 29, 2013 new director was appointed.
filed on: 29th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On August 29, 2013 new director was appointed.
filed on: 29th, August 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 6th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to September 4, 2012 with full list of members
filed on: 10th, September 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on May 22, 2012. Old Address: 218 Downs Barn Boulevard Downs Barn Milton Keynes Bucks MK14 7QH United Kingdom
filed on: 22nd, May 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 27, 2012. Old Address: 2Nd Floor 181 Queensway Bletchley Milton Keynes MK2 2DZ
filed on: 27th, April 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 4, 2011 with full list of members
filed on: 25th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 30th, June 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on February 15, 2011. Old Address: 251a Queensway Bletchley Milton Keynes MK2 2EH
filed on: 15th, February 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to September 4, 2010 with full list of members
filed on: 15th, November 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On September 1, 2010 director's details were changed
filed on: 15th, November 2010
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to February 28, 2011
filed on: 4th, March 2010
| accounts
|
Free Download
(1 page)
|
(AP01) On January 12, 2010 new director was appointed.
filed on: 12th, January 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 12, 2010
filed on: 12th, January 2010
| officers
|
Free Download
(1 page)
|
(288a) On September 30, 2009 Director appointed
filed on: 30th, September 2009
| officers
|
Free Download
(2 pages)
|
(288a) On September 30, 2009 Director appointed
filed on: 30th, September 2009
| officers
|
Free Download
(2 pages)
|
(288b) On September 7, 2009 Appointment terminated director
filed on: 7th, September 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, September 2009
| incorporation
|
Free Download
(9 pages)
|