(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, July 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/04/19
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/04/30
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/04/19
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2019/06/01
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/11/30
filed on: 1st, April 2020
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/04/30
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/04/19
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/04/30
filed on: 24th, January 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/12/24
filed on: 24th, December 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(TM01) Director's appointment terminated on 2018/04/20
filed on: 17th, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/04/20.
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/04/20.
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/04/19
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/04/30
filed on: 29th, January 2018
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017/07/15
filed on: 15th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/07/14.
filed on: 15th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/07/14
filed on: 15th, July 2017
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, July 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 11th, July 2017
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2017/03/31
filed on: 6th, July 2017
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017/07/06
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/07/06
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2016/04/06
filed on: 6th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/04/19
filed on: 6th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2017/04/01.
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/04/30
filed on: 26th, February 2017
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2017/02/17
filed on: 20th, February 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/02/17.
filed on: 20th, February 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/19
filed on: 31st, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/05/31
capital
|
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/03/01
filed on: 31st, May 2016
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/04/30
filed on: 31st, January 2016
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2016/01/21
filed on: 22nd, January 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2015/12/31
filed on: 19th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/01/01.
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/01/01.
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 32 st Helena Ave Newtonleys Milton Keynes Bucks MK3 5FL on 2015/08/27 to 19C Melrose Avenue Bletchley Milton Keynes MK3 6PB
filed on: 27th, August 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/04/01.
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2015/03/31
filed on: 1st, June 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/19
filed on: 1st, June 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/04/19
filed on: 11th, February 2015
| annual return
|
Free Download
(14 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/02/11
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/04/30
filed on: 11th, February 2015
| accounts
|
Free Download
(4 pages)
|
(RT01) Administrative restoration application
filed on: 11th, February 2015
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 2nd, December 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, August 2014
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, April 2013
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/04/19
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|