(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, May 2024
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thursday 16th February 2023
filed on: 30th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Wednesday 16th February 2022
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address Greenside House 50 Station Road London N22 7DE. Change occurred on Monday 27th September 2021. Company's previous address: 22 Leverton Close London N22 7BT England.
filed on: 27th, September 2021
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 14th September 2021
filed on: 16th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 14th September 2021 director's details were changed
filed on: 14th, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 22 Leverton Close London N22 7BT. Change occurred on Tuesday 10th August 2021. Company's previous address: 64 London Road Loughton Milton Keynes MK5 8AQ England.
filed on: 10th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 16th February 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On Monday 17th February 2020 director's details were changed
filed on: 17th, February 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 64 London Road Loughton Milton Keynes MK5 8AQ. Change occurred on Monday 17th February 2020. Company's previous address: 64 64 London Road Loughton Milton Keynes Buckinghamshire MK5 8AQ United Kingdom.
filed on: 17th, February 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 16th February 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 64 64 London Road Loughton Milton Keynes Buckinghamshire MK5 8AQ. Change occurred on Thursday 12th September 2019. Company's previous address: 1 Chamberlain Road Aylesbury HP19 8DY England.
filed on: 12th, September 2019
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Chamberlain Road Aylesbury HP19 8DY. Change occurred on Monday 27th May 2019. Company's previous address: 64 London Road Loughton Milton Keynes MK5 8AQ England.
filed on: 27th, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 16th February 2019
filed on: 28th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 16th February 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 24th, March 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 16th February 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 64 London Road Loughton Milton Keynes MK5 8AQ. Change occurred on Tuesday 10th January 2017. Company's previous address: 40 Lake Street Leighton Buzzard Bedfordshire LU7 1RX England.
filed on: 10th, January 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 16th February 2016
filed on: 14th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 14th March 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address 40 Lake Street Leighton Buzzard Bedfordshire LU7 1RX. Change occurred on Friday 18th December 2015. Company's previous address: 6 Crispin Road Bradville Milton Keynes MK13 7BW.
filed on: 18th, December 2015
| address
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to Saturday 28th February 2015 (was Tuesday 31st March 2015).
filed on: 26th, November 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 16th February 2015
filed on: 16th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 16th March 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Friday 28th February 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 16th February 2014
filed on: 20th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Thursday 20th March 2014
capital
|
|
(AA) Dormant company accounts reported for the period up to Thursday 28th February 2013
filed on: 27th, November 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 16th February 2013
filed on: 17th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 28th February 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 16th February 2012
filed on: 14th, March 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 28th February 2011
filed on: 17th, November 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 16th February 2011
filed on: 19th, April 2011
| annual return
|
Free Download
(3 pages)
|
(CONNOT) Change of name notice
filed on: 31st, August 2010
| change of name
|
Free Download
(1 page)
|
(CERTNM) Company name changed staybright fascias LTDcertificate issued on 31/08/10
filed on: 31st, August 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Name changed by resolution on Monday 23rd August 2010
change of name
|
|
(NEWINC) Company registration
filed on: 16th, February 2010
| incorporation
|
Free Download
(8 pages)
|