(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 13th, June 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 21st April 2023. New Address: 27 st. Cuthberts Street Bedford MK40 3JG. Previous address: 1 Salford Road Hulcote Milton Keynes MK17 8EP England
filed on: 21st, April 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CH01) On 1st March 2022 director's details were changed
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 23rd March 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 1st March 2022 secretary's details were changed
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st March 2022
filed on: 1st, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 13th, January 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 23rd March 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 28th July 2020. New Address: 1 Salford Road Hulcote Milton Keynes MK17 8EP. Previous address: PO Box 7645 Desirabullz Desirabullz PO Box 7645 Milton Keynes Buckinghamshure MK11 9NB England
filed on: 28th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd March 2020
filed on: 28th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 28th May 2020 - the day director's appointment was terminated
filed on: 28th, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) 22nd May 2020 - the day director's appointment was terminated
filed on: 22nd, May 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th April 2020
filed on: 6th, April 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 27th December 2019
filed on: 30th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 10th, October 2019
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 23rd March 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 20th February 2019. New Address: PO Box 7645 Desirabullz Desirabullz PO Box 7645 Milton Keynes Buckinghamshure MK11 9NB. Previous address: 51 Chaplin Grove Crownhill Milton Keynes MK8 0DG England
filed on: 20th, February 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 30th January 2019. New Address: 51 Chaplin Grove Crownhill Milton Keynes MK8 0DG. Previous address: 75 Victoria Road Bletchley Milton Keynes MK2 2NZ United Kingdom
filed on: 30th, January 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 23rd March 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 24th October 2017
filed on: 24th, October 2017
| resolution
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 24th, March 2017
| incorporation
|
Free Download
|