(CS01) Confirmation statement with no updates 2024/01/06
filed on: 2nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 15th, December 2023
| accounts
|
Free Download
(9 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 20th, February 2023
| accounts
|
Free Download
(12 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 20th, February 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/08/31
filed on: 14th, February 2023
| accounts
|
Free Download
(9 pages)
|
(CERTNM) Company name changed la misc LIMITEDcertificate issued on 13/02/23
filed on: 13th, February 2023
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/01/06
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022/12/08
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2022/11/16. New Address: 314 Midsummer Boulevard Milton Keynes MK9 2UB. Previous address: 316 Midsummer Boulevard Midsummer Court Milton Keynes Buckinghamshire MK9 2UB England
filed on: 16th, November 2022
| address
|
Free Download
(1 page)
|
(TM01) 2022/09/01 - the day director's appointment was terminated
filed on: 1st, September 2022
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2022/08/26. New Address: 316 Midsummer Boulevard Midsummer Court Milton Keynes Buckinghamshire MK9 2UB. Previous address: 27 Osier Grove Houghton Regis Bedfordshire LU5 7AB United Kingdom
filed on: 26th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2021/08/31
filed on: 27th, June 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/12/08
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2021/10/22. New Address: 27 Osier Grove Houghton Regis Bedfordshire LU5 7AB. Previous address: 35 Cheviot Close Kent DA7 6SP England
filed on: 22nd, October 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/09/24. New Address: 35 Cheviot Close Kent DA7 6SP. Previous address: 22 Hardwick Close Rayleigh SS6 7QS England
filed on: 24th, September 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021/02/28 director's details were changed
filed on: 3rd, March 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2021/02/18
filed on: 18th, February 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Dormant company accounts reported for the period up to 2020/08/31
filed on: 27th, January 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/12/31. New Address: 22 Hardwick Close Rayleigh SS6 7QS. Previous address: 22 Hardwick Close Rayleigh SS6 7QS England
filed on: 31st, December 2020
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/12/31. New Address: 22 Hardwick Close Rayleigh SS6 7QS. Previous address: Studio 210 134-146 Curtain Road London EC2A 3AR England
filed on: 31st, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/12/08
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2020/08/01 - the day director's appointment was terminated
filed on: 9th, October 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/08/13. New Address: Studio 210 134-146 Curtain Road London EC2A 3AR. Previous address: 22 Hardwick House Hardwick Close Rayleigh Esses SS6 7QS United Kingdom
filed on: 13th, August 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/04/29.
filed on: 29th, April 2020
| officers
|
Free Download
(2 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 21st, April 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 14th, April 2020
| dissolution
|
Free Download
(1 page)
|
(TM01) 2020/01/22 - the day director's appointment was terminated
filed on: 22nd, January 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/10/15
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019/10/10
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2019/10/10 director's details were changed
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 13th, August 2019
| incorporation
|
Free Download
(29 pages)
|