(AA) Total exemption full accounts data made up to 2023-02-28
filed on: 16th, January 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2023-12-08
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2023-03-01
filed on: 8th, December 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-02-09
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2022-04-01
filed on: 20th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023-01-20
filed on: 20th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 21 Glemsford Drive Harpenden AL5 5RB. Change occurred on 2022-11-05. Company's previous address: 7 Southland Drive Bletchley Milton Keynes MK2 3FE.
filed on: 5th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-02-28
filed on: 5th, November 2022
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2022-04-01
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2022-04-26
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 2022-04-25 director's details were changed
filed on: 25th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-02-09
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-02-28
filed on: 30th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-02-09
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-02-29
filed on: 19th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-02-09
filed on: 22nd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-02-28
filed on: 30th, November 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-02-09
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-02-28
filed on: 5th, March 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 7 Southland Drive Bletchley Milton Keynes MK2 3FE. Change occurred on 2018-11-30. Company's previous address: 24 Essex Road Acton London W3 9JA.
filed on: 30th, November 2018
| address
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-02-28
filed on: 3rd, September 2018
| accounts
|
Free Download
(5 pages)
|
(RT01) Administrative restoration application
filed on: 3rd, September 2018
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2018-02-09
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(2 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 17th, April 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, January 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-02-09
filed on: 12th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-02-29
filed on: 29th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-02-09
filed on: 22nd, March 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-03-22: 3.00 GBP
capital
|
|
(AP01) New director was appointed on 2015-03-01
filed on: 22nd, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-02-28
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, July 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-02-09
filed on: 24th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-07-24: 2.00 GBP
capital
|
|
(SH01) Statement of Capital on 2014-10-01: 2.00 GBP
filed on: 21st, July 2015
| capital
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 9th, June 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-02-28
filed on: 11th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2013-02-28
filed on: 3rd, May 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, February 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-02-09
filed on: 25th, February 2014
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, February 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-02-09
filed on: 7th, March 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on 2013-03-06
filed on: 6th, March 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-06-12
filed on: 12th, June 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2012-04-18
filed on: 18th, April 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2012-04-18
filed on: 18th, April 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2012-04-18
filed on: 18th, April 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2012-03-30
filed on: 30th, March 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-03-30
filed on: 30th, March 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-03-29
filed on: 29th, March 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-03-29
filed on: 29th, March 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2012-03-09
filed on: 9th, March 2012
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2012-03-09
filed on: 9th, March 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 9th, February 2012
| incorporation
|
Free Download
(20 pages)
|