(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2024
| gazette
|
Free Download
|
(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 12th, September 2023
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th December 2022
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th December 2021
filed on: 31st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 30th, July 2022
| accounts
|
Free Download
(8 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 20th December 2021
filed on: 30th, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 23rd, June 2021
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th December 2020
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th August 2020
filed on: 28th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 20th July 2020
filed on: 21st, July 2020
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th December 2019
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 44-47, Agora Shopping Centre, 150 Queensway Bletchley Milton Keynes MK2 2AA England on 11th March 2020 to 73 Queensway Bletchley Milton Keynes MK2 2DW
filed on: 11th, March 2020
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2018
filed on: 28th, September 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th December 2018
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2017
filed on: 29th, September 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, March 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th December 2017
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th March 2017
filed on: 5th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th December 2016
filed on: 29th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2015
filed on: 9th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 16 Saracens Wharf Fenny Stratford Milton Keynes MK2 2AL on 28th April 2016 to Unit 44-47, Agora Shopping Centre, 150 Queensway Bletchley Milton Keynes MK2 2AA
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 10th December 2015
filed on: 21st, January 2016
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed forexcity LTDcertificate issued on 21/01/15
filed on: 21st, January 2015
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 10th, December 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 10th December 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|