(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, December 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 15th, December 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 20th, May 2022
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on Saturday 30th April 2022
filed on: 5th, May 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Saturday 30th April 2022
filed on: 5th, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 1st December 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 1st Floor 27 Shirwell Crescent Furzton Milton Keynes MK4 1GA. Change occurred on Friday 30th July 2021. Company's previous address: 181 Queensway Bletchley Milton Keynes MK2 2DZ England.
filed on: 30th, July 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(11 pages)
|
(AD02) New sail address Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD. Change occurred at an unknown date. Company's previous address: 139 Tanfield Lane Broughton Milton Keynes MK10 9NJ England.
filed on: 7th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 1st December 2020
filed on: 3rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Thursday 3rd December 2020
filed on: 3rd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD04) On Thursday 1st January 1970 location of register(s) was changed to 181 Queensway Bletchley Milton Keynes MK2 2DZ
filed on: 29th, July 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 17th July 2020
filed on: 22nd, July 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(11 pages)
|
(AD02) New sail address 139 Tanfield Lane Broughton Milton Keynes MK10 9NJ. Change occurred at an unknown date. Company's previous address: 22 Coles Avenue Leadenhall Milton Keynes MK6 5LE England.
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 1st December 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 6th, June 2019
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened from Monday 31st December 2018 to Friday 31st August 2018
filed on: 3rd, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 1st December 2018
filed on: 2nd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(11 pages)
|
(AP01) New director appointment on Thursday 5th April 2018.
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 5th April 2018.
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 1st December 2017
filed on: 3rd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(11 pages)
|
(CH01) On Tuesday 27th June 2017 director's details were changed
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 27th June 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 1st December 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 181 Queensway Bletchley Milton Keynes MK2 2DZ. Change occurred on Sunday 18th September 2016. Company's previous address: 22 Coles Avenue Leadenhall Milton Keynes MK6 5LE England.
filed on: 18th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2015
filed on: 23rd, August 2016
| accounts
|
Free Download
(12 pages)
|
(AD01) New registered office address 22 Coles Avenue Leadenhall Milton Keynes MK6 5LE. Change occurred on Wednesday 13th January 2016. Company's previous address: 71-75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ.
filed on: 13th, January 2016
| address
|
Free Download
(1 page)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 22 Coles Avenue Leadenhall Milton Keynes MK6 5LE
filed on: 2nd, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to Tuesday 1st December 2015
filed on: 2nd, December 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Wednesday 25th February 2015.
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 71-75 Shelton Street Shelton Street Covent Garden London WC2H 9JQ. Change occurred on Friday 6th February 2015. Company's previous address: 22 Coles Avenue Leadenhall Milton Keynes MK6 5LE.
filed on: 6th, February 2015
| address
|
Free Download
(1 page)
|
(CH01) On Friday 2nd January 2015 director's details were changed
filed on: 16th, January 2015
| officers
|
Free Download
(3 pages)
|
(AD01) New registered office address 22 Coles Avenue Leadenhall Milton Keynes MK6 5LE. Change occurred on Thursday 15th January 2015. Company's previous address: 22 Coles Avenue Leadenhall Milton Keynes MK6 5LE England.
filed on: 15th, January 2015
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address 22 Coles Avenue Leadenhall Milton Keynes MK6 5LE. Change occurred on Tuesday 6th January 2015. Company's previous address: Unit 22 Coles Avenue Milton Keynes Buckinghamshire MK6 5LE.
filed on: 6th, January 2015
| address
|
Free Download
(1 page)
|
(CH01) On Monday 1st December 2014 director's details were changed
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|