(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 17th, March 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 6th Oct 2021
filed on: 17th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 3rd, September 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 6th Oct 2020
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 6th Oct 2020
filed on: 2nd, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Oct 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(5 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, September 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(3 pages)
|
(CH01) On Mon, 14th Oct 2019 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 6th Oct 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 9th Oct 2019. New Address: 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN. Previous address: 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN United Kingdom
filed on: 9th, October 2019
| address
|
Free Download
(1 page)
|
(TM01) Fri, 3rd May 2019 - the day director's appointment was terminated
filed on: 17th, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 6th Oct 2018
filed on: 23rd, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Mon, 23rd Jul 2018 - the day director's appointment was terminated
filed on: 22nd, October 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 13th Dec 2017
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 13th Dec 2017
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 31st Jul 2018. New Address: 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN. Previous address: Bagshot House 37-39 High Street Bagshot Surrey GU19 5AF
filed on: 31st, July 2018
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 21st Jun 2018 new director was appointed.
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 9th May 2018 new director was appointed.
filed on: 10th, May 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 13th Dec 2017: 186.00 GBP
filed on: 18th, December 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 13th Dec 2017: 186.00 GBP
filed on: 18th, December 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 13th Dec 2017: 186.00 GBP
filed on: 18th, December 2017
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 13th Dec 2017
filed on: 15th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 13th Dec 2017
filed on: 15th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 13th Dec 2017
filed on: 15th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 13th Dec 2017: 186.00 GBP
filed on: 15th, December 2017
| capital
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 30th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 6th Oct 2017
filed on: 23rd, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 5th, July 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 6th Oct 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 092509190001, created on Thu, 15th Sep 2016
filed on: 15th, September 2016
| mortgage
|
Free Download
(22 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 8th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting reference date changed from Sat, 31st Oct 2015 to Thu, 31st Mar 2016
filed on: 5th, May 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 6th Oct 2015 with full list of members
filed on: 14th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 14th Oct 2015: 1.00 GBP
capital
|
|
(CERTNM) Company name changed bite consulting group holdings LIMITEDcertificate issued on 09/10/15
filed on: 9th, October 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 6th, October 2014
| incorporation
|
Free Download
(46 pages)
|