(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, August 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 8th, August 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2022
filed on: 10th, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 2nd March 2022
filed on: 28th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 4th, June 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Tuesday 2nd March 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 25th June 2020 director's details were changed
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 25th June 2020
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 3rd July 2020 director's details were changed
filed on: 3rd, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 2nd, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Monday 2nd March 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Saturday 2nd March 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 2nd March 2018
filed on: 29th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 29 Furzton Lakeside Furzton Milton Keynes Buckinghamshire MK4 1GA England to Bell House Seebeck Place Knowlhill Milton Keynes MK5 8FR on Sunday 29th April 2018
filed on: 29th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 6th, November 2017
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 6th November 2017
filed on: 6th, November 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 2nd March 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 20th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 2nd March 2016 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tuesday 1st December 2015 director's details were changed
filed on: 16th, February 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 2nd, March 2015
| incorporation
|
Free Download
(28 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 2nd March 2015
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|