(CS01) Confirmation statement with no updates August 3, 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 163 , 550 Elder House Elder Gate Milton Keynes MK9 1LR England to Unit 4a Victory Court Third Avenue Bletchley Milton Keynes MK1 1EW on June 20, 2023
filed on: 20th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 3, 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 3, 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 3, 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 3, 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 3, 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates July 26, 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite F 4th Floor Acorn House 397C Midsummer Boulevard Central Milton Keynes MK9 3HP to Suite163 550 Elder House Elder Gate Milton Keynes MK9 1LR on August 3, 2017
filed on: 3rd, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 3, 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite163 550 Elder House Elder Gate Milton Keynes MK9 1LR England to Suite 163 , 550 Elder House Elder Gate Milton Keynes MK9 1LR on August 3, 2017
filed on: 3rd, August 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates July 26, 2016
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, November 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 26, 2015 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 25, 2015 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, November 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 22nd, April 2015
| accounts
|
|
(TM01) Director appointment termination date: October 31, 2014
filed on: 26th, November 2014
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on October 31, 2014
filed on: 26th, November 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 25, 2014 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 5, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 25, 2013 with full list of members
filed on: 11th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 11, 2013: 2 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 25th, May 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 25, 2012 with full list of members
filed on: 13th, August 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 1st, May 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On August 5, 2011 director's details were changed
filed on: 8th, August 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 25, 2011 with full list of members
filed on: 8th, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 25th, March 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 25, 2010 with full list of members
filed on: 18th, August 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On May 26, 2010 director's details were changed
filed on: 18th, August 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On May 26, 2010 secretary's details were changed
filed on: 17th, August 2010
| officers
|
Free Download
(1 page)
|
(CH01) On May 26, 2010 director's details were changed
filed on: 17th, August 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 25, 2009 with full list of members
filed on: 1st, June 2010
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 28th, April 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 25, 2009 with full list of members
filed on: 12th, October 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On August 13, 2009 Director and secretary appointed
filed on: 13th, August 2009
| officers
|
Free Download
(1 page)
|
(288b) On August 13, 2009 Appointment terminated director and secretary
filed on: 13th, August 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 26th, May 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to October 1, 2008
filed on: 1st, October 2008
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 18/09/07 from: 8 settlers court, 17 newport avenue, london E14 2DG
filed on: 18th, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 18/09/07 from: 8 settlers court, 17 newport avenue, london E14 2DG
filed on: 18th, September 2007
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 24th, August 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 24th, August 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, July 2007
| incorporation
|
Free Download
(9 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, July 2007
| incorporation
|
Free Download
(9 pages)
|