(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, August 2019
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 31st, July 2019
| dissolution
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to September 30, 2018 (was March 31, 2019).
filed on: 25th, June 2019
| accounts
|
Free Download
(1 page)
|
(AP01) On April 6, 2019 new director was appointed.
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 95 Salisbury Street Northampton NN2 6BP. Change occurred on April 17, 2019. Company's previous address: Suite 153 Milton Keynes Business Centre Foxhunter Drive Foxhunter Drive Milton Keynes MK14 6GD.
filed on: 17th, April 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on April 5, 2019
filed on: 17th, April 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 26, 2018
filed on: 24th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates September 26, 2017
filed on: 7th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates September 26, 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 27, 2015
filed on: 22nd, October 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Suite 153 Milton Keynes Business Centre Foxhunter Drive Foxhunter Drive Milton Keynes MK14 6GD. Change occurred on July 20, 2015. Company's previous address: Suite 140 Milton Keynes Business Centre Foxhunter Drive Foxhunter Drive Milton Keynes MK14 6GD.
filed on: 20th, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 21st, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 27, 2014
filed on: 7th, October 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 7, 2014: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 16th, June 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 27, 2013
filed on: 1st, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 1, 2013: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 6th, June 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 27, 2012
filed on: 12th, October 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on July 18, 2012. Old Address: 140 Foxhunter Drive Milton Keynes MK14 6GD United Kingdom
filed on: 18th, July 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 27, 2012. Old Address: 10 Linford Forum Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY United Kingdom
filed on: 27th, June 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 17, 2012
filed on: 17th, February 2012
| officers
|
Free Download
(1 page)
|
(AP01) On February 17, 2012 new director was appointed.
filed on: 17th, February 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 17, 2012
filed on: 17th, February 2012
| officers
|
Free Download
(1 page)
|
(CH01) On October 12, 2011 director's details were changed
filed on: 12th, October 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On October 12, 2011 director's details were changed
filed on: 12th, October 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, September 2011
| incorporation
|
Free Download
(8 pages)
|