(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 7th July 2020
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th December 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(2 pages)
|
(TM01) 10th September 2019 - the day director's appointment was terminated
filed on: 10th, September 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th December 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2017
filed on: 5th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th December 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2016
filed on: 11th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 9th December 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2015
filed on: 12th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 11 Monoux Road Wootton Bedford MK43 9JR. Previous address: Millennium Studios Thurleigh Airfield Business Park Thurleigh Bedford MK44 2YP England
filed on: 16th, December 2015
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 16th December 2015. New Address: 11 Monoux Road Wootton Bedford MK43 9JR. Previous address: Millennium Studios Gb Accounting Solutions Ltd Thurleigh Airfield Business Park Thurleigh Bedford MK44 2YP
filed on: 16th, December 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 9th December 2015 with full list of members
filed on: 16th, December 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 16th December 2015: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st December 2014
filed on: 7th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 9th December 2014 with full list of members
filed on: 6th, January 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 6th January 2015: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st December 2013
filed on: 29th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 9th December 2013 with full list of members
filed on: 19th, December 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2012
filed on: 17th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 9th December 2012 with full list of members
filed on: 11th, December 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2011
filed on: 10th, September 2012
| accounts
|
Free Download
(2 pages)
|
(AD02) Register inspection address changed from 10 Fraser Road, Priory Business Park Bedford MK44 3WH England at an unknown date
filed on: 21st, December 2011
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Pentagon Accountants 10 Abbey Court Fraser Road Priory Business Park Bedford MK44 3WH on 21st December 2011
filed on: 21st, December 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 9th December 2011 with full list of members
filed on: 21st, December 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2010
filed on: 7th, September 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 9th December 2010 with full list of members
filed on: 16th, December 2010
| annual return
|
Free Download
(6 pages)
|
(CH01) On 5th January 2010 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On 5th January 2010 director's details were changed
filed on: 5th, January 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Register inspection address has been changed
filed on: 5th, January 2010
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 5th, January 2010
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2009
filed on: 5th, January 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 9th December 2009 with full list of members
filed on: 5th, January 2010
| annual return
|
Free Download
(5 pages)
|
(288a) On 9th July 2009 Director appointed
filed on: 9th, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On 9th July 2009 Secretary appointed
filed on: 9th, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On 9th July 2009 Director appointed
filed on: 9th, July 2009
| officers
|
Free Download
(1 page)
|
(288b) On 9th December 2008 Appointment terminated director
filed on: 9th, December 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, December 2008
| incorporation
|
Free Download
(13 pages)
|