(CS01) Confirmation statement with no updates April 24, 2023
filed on: 24th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to August 31, 2021
filed on: 2nd, May 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates May 2, 2022
filed on: 2nd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 23, 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2020
filed on: 2nd, May 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 23, 2020
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to September 5, 2019
filed on: 6th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 23, 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 23, 2018
filed on: 2nd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2018
filed on: 2nd, September 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On May 15, 2018 director's details were changed
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On May 15, 2018 director's details were changed
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 20 20 Newport Pagnell Road Wootton North Hamptonshire NN4 6HY England to 20 Newport Pagnell Road Wootton North Hamptonshire NN4 6HY on May 17, 2018
filed on: 17th, May 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 29a Chalcot Road Primrose Hill London Uk NW1 8LN to 20 20 Newport Pagnell Road Wootton North Hamptonshire NN4 6HY on May 15, 2018
filed on: 15th, May 2018
| address
|
Free Download
(1 page)
|
(CH01) On May 15, 2018 director's details were changed
filed on: 15th, May 2018
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, November 2017
| mortgage
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to August 31, 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 23, 2017
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 30th, October 2017
| restoration
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates August 23, 2016
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 27th, June 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 11th, April 2017
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2016
filed on: 30th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to August 31, 2015
filed on: 16th, May 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 23, 2015 with full list of members
filed on: 30th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 30, 2015: 1.00 GBP
capital
|
|
(AA) Dormant company accounts made up to August 31, 2014
filed on: 3rd, March 2015
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, September 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 9th, September 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 23, 2014 with full list of members
filed on: 3rd, September 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to August 31, 2013
filed on: 3rd, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 23, 2013 with full list of members
filed on: 23rd, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 23, 2013: 1.00 GBP
capital
|
|
(MR01) Registration of charge 077490660001
filed on: 28th, August 2013
| mortgage
|
Free Download
(32 pages)
|
(AP01) On November 14, 2012 new director was appointed.
filed on: 14th, November 2012
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to August 31, 2012
filed on: 8th, October 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 23, 2012 with full list of members
filed on: 29th, August 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, August 2011
| incorporation
|
Free Download
(7 pages)
|