(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
(CH01) On 2022/05/01 director's details were changed
filed on: 12th, May 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 7 Ackerman Close Buckingham MK18 7DH England on 2022/05/12 to 70 Leafield Rise, Two Mile Ash Milton Keynes Buckinghamshire MK8 8BX
filed on: 12th, May 2022
| address
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, March 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/08/02
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 23rd, June 2021
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to 2021/03/31 from 2020/09/30
filed on: 16th, June 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 70 Leafield Rise Two Mile Ash Milton Keynes MK8 8BX England on 2020/11/06 to 7 Ackerman Close Buckingham MK18 7DH
filed on: 6th, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/08/16
filed on: 20th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 26th, June 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019/08/16
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 19th, June 2019
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 2018/08/30
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/08/30 director's details were changed
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/08/30
filed on: 30th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/08/16
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 18th, April 2018
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2017/09/19
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/09/19
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Flat 17 Rapur Court 52-60 Hanworth Road Hounslow TW3 1UF on 2017/09/21 to 70 Leafield Rise Two Mile Ash Milton Keynes MK8 8BX
filed on: 21st, September 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017/09/19 director's details were changed
filed on: 21st, September 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/08/16
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/09/30
filed on: 26th, April 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/09/07
filed on: 14th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP03) On 2016/07/06, company appointed a new person to the position of a secretary
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 21st, December 2015
| accounts
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 2015/09/07
filed on: 5th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/09/30
filed on: 24th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/09/07
filed on: 23rd, September 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/09/30
filed on: 23rd, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/09/07
filed on: 30th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/09/30
filed on: 20th, May 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/12/20
filed on: 11th, March 2013
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2012/12/20 director's details were changed
filed on: 10th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2012/11/02 director's details were changed
filed on: 4th, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/09/07
filed on: 11th, September 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2012/08/13 from C/O Baptiste & Co 27 Austin Friars Austin Friars London EC2N 2QP England
filed on: 13th, August 2012
| address
|
Free Download
(1 page)
|
(CH01) On 2011/09/15 director's details were changed
filed on: 15th, September 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 7th, September 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|