(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 15th, February 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 7th, January 2022
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 8th November 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 3rd, September 2021
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st March 2022 to Monday 31st May 2021
filed on: 23rd, August 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 19th, August 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sunday 8th November 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Friday 8th November 2019
filed on: 17th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 10th September 2019 director's details were changed
filed on: 17th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 8th November 2019
filed on: 17th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 10th September 2019 director's details were changed
filed on: 17th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 8th November 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th November 2019
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 7th, October 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 8th November 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 13th July 2018 director's details were changed
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Friday 13th July 2018
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 13th July 2018 director's details were changed
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 8th November 2017
filed on: 9th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 26th, September 2017
| accounts
|
Free Download
(6 pages)
|
(AP03) On Wednesday 17th May 2017 - new secretary appointed
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 17th May 2017 director's details were changed
filed on: 18th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Wednesday 17th May 2017
filed on: 17th, May 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6 Homeground Buckingham Industrial Estate Buckingham MK18 1UH England to 16 Balmer Cut Buckingham Industrial Estate Buckingham MK18 1UL on Wednesday 17th May 2017
filed on: 17th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Thursday 1st December 2016.
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 1st December 2016.
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Willen Works Willen Road Newport Pagnell Buckinghamshire MK16 0DG United Kingdom to 6 Homeground Buckingham Industrial Estate Buckingham MK18 1UH on Friday 2nd December 2016
filed on: 2nd, December 2016
| address
|
Free Download
(1 page)
|
(AP03) On Tuesday 1st November 2016 - new secretary appointed
filed on: 2nd, December 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 8th November 2016
filed on: 8th, November 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 8th November 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Monday 20th June 2016 director's details were changed
filed on: 23rd, June 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 20th June 2016.
filed on: 20th, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 24th April 2016 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Thursday 31st March 2016, originally was Saturday 30th April 2016.
filed on: 16th, February 2016
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 24th April 2015
filed on: 1st, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 24th April 2015.
filed on: 29th, April 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 24th, April 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 24th April 2015
capital
|
|