(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/08/01
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2021/04/10 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2021/04/10
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2021/04/10 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/04/20. New Address: Partis House Davy Avenue Knowlhill Milton Keynes MK5 8HJ. Previous address: 17 Diamond Court Opal Drive Fox Milne Milton Keynes MK15 0DU England
filed on: 20th, April 2021
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2020/10/06
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2020/10/01
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2020/10/07
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/10/06. New Address: 17 Diamond Court Opal Drive Fox Milne Milton Keynes MK15 0DU. Previous address: 47 the Stream Ditton Aylesford Kent ME20 6AG United Kingdom
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2020/10/02
filed on: 2nd, October 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on 2020/10/01.
filed on: 1st, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/08/31
filed on: 28th, September 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/08/01
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 2020/01/01 - the day director's appointment was terminated
filed on: 20th, July 2020
| officers
|
Free Download
(1 page)
|
(TM02) 2020/01/01 - the day secretary's appointment was terminated
filed on: 20th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/01/01.
filed on: 20th, July 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 2nd, August 2019
| incorporation
|
Free Download
(28 pages)
|