(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, May 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 6, 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control August 25, 2022
filed on: 25th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 25, 2022 director's details were changed
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 51 Foxholes Hill Foxholes Hill Exmouth EX8 2DH. Change occurred on August 25, 2022. Company's previous address: 83 Lynmouth Crescent Furzton Milton Keynes Buckinghamshire MK4 1JP.
filed on: 25th, August 2022
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to May 31, 2022
filed on: 25th, May 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 6, 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 7th, July 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 6, 2021
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 6, 2020
filed on: 13th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates March 6, 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates March 6, 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 24th, July 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 6, 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 6, 2016
filed on: 18th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 20th, May 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 6, 2015
filed on: 1st, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 1, 2015: 1.00 GBP
capital
|
|
(AD01) New registered office address 83 Lynmouth Crescent Furzton Milton Keynes Buckinghamshire MK4 1JP. Change occurred on April 1, 2015. Company's previous address: 18 Minorca Grove Shenley Brook End Milton Keynes Buckinghamshire MK5 7FU United Kingdom.
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
(CH01) On May 22, 2014 director's details were changed
filed on: 1st, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 29th, May 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on May 22, 2014. Old Address: 18 Minorca Grove, Shenley Brook End, Milton Keynes Buckinghamshire MK5 7FU
filed on: 22nd, May 2014
| address
|
Free Download
(1 page)
|
(CH01) On May 16, 2014 director's details were changed
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 6, 2014
filed on: 20th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 20, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 9th, August 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 6, 2013
filed on: 21st, March 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On September 8, 2012 director's details were changed
filed on: 9th, January 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 13th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return for the period up to March 6, 2012
filed on: 21st, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 25th, May 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 6, 2011
filed on: 15th, March 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 25th, May 2010
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 6, 2010
filed on: 19th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On March 19, 2010 director's details were changed
filed on: 19th, March 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 22nd, June 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to March 25, 2009 - Annual return with full member list
filed on: 25th, March 2009
| annual return
|
Free Download
(3 pages)
|
(288b) On July 2, 2008 Appointment terminated secretary
filed on: 2nd, July 2008
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 18th, June 2008
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to March 13, 2008 - Annual return with full member list
filed on: 13th, March 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On June 7, 2007 Secretary resigned
filed on: 7th, June 2007
| officers
|
Free Download
(1 page)
|
(288a) On June 7, 2007 New secretary appointed
filed on: 7th, June 2007
| officers
|
Free Download
(2 pages)
|
(288a) On June 7, 2007 New secretary appointed
filed on: 7th, June 2007
| officers
|
Free Download
(2 pages)
|
(288b) On June 7, 2007 Secretary resigned
filed on: 7th, June 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, March 2007
| incorporation
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, March 2007
| incorporation
|
Free Download
(6 pages)
|