(AD01) Registered office address changed from 12 Brewster Close Medbourne Milton Keynes MK5 6FX England to 40 Countess Road Medbourne Northampton Northamptonshire NN5 7DY on Wednesday 21st February 2024
filed on: 21st, February 2024
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th September 2022
filed on: 14th, September 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 4th May 2023
filed on: 4th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th September 2021
filed on: 8th, July 2022
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 5th May 2022
filed on: 5th, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 4th May 2022
filed on: 4th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 11th April 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 9th April 2022
filed on: 9th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Saturday 25th June 2016 with full list of members
filed on: 8th, April 2022
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 1st, December 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 12 Brewster Close Medbourne Milton Keynes Bucks MK5 8FX United Kingdom to 12 Brewster Close Medbourne Milton Keynes MK5 6FX on Friday 26th November 2021
filed on: 26th, November 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 29th October 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 29th October 2020
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th September 2019
filed on: 16th, July 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wednesday 20th May 2020 director's details were changed
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Watson Ckose Grange Farm Milton Keynes Buckinghamshire MK8 0PF England to 12 Brewster Close Medbourne Milton Keynes Bucks MK5 8FX on Thursday 14th November 2019
filed on: 14th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 29th October 2019
filed on: 14th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Saturday 27th July 2019.
filed on: 27th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2nd Floor, Maybrook House 224 Queensway Bletchley Milton Keynes Buckinghamshire MK2 2SZ to 3 Watson Ckose Grange Farm Milton Keynes Buckinghamshire MK8 0PF on Thursday 11th July 2019
filed on: 11th, July 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th September 2018
filed on: 29th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 29th September 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 29th October 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 29th September 2017
filed on: 15th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on Monday 15th October 2018
filed on: 15th, October 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Saturday 11th November 2017 director's details were changed
filed on: 11th, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 26th September 2017
filed on: 29th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 22nd, August 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 26th September 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, September 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th September 2015
filed on: 23rd, September 2016
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, August 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 26th September 2015 with full list of members
filed on: 27th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AP04) On Saturday 1st August 2015 - new secretary appointed
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Saturday 1st August 2015
filed on: 27th, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 30th September 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(2 pages)
|
(CERTNM) Company name changed golden pen publishing LTDcertificate issued on 22/12/14
filed on: 22nd, December 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return made up to Friday 26th September 2014 with full list of members
filed on: 6th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 6th November 2014
capital
|
|
(AD01) Registered office address changed from Maybrook House 224 Queensway Bletcheley Milton Keynes Buckinghamshire MK2 2SZ England to 2Nd Floor, Maybrook House 224 Queensway Bletchley Milton Keynes Buckinghamshire MK2 2SZ on Thursday 6th November 2014
filed on: 6th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 30th September 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 26th September 2013 with full list of members
filed on: 27th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 27th September 2013
capital
|
|
(CH01) On Thursday 26th September 2013 director's details were changed
filed on: 26th, September 2013
| officers
|
Free Download
(2 pages)
|
(AP03) On Friday 12th July 2013 - new secretary appointed
filed on: 12th, July 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 30th September 2012
filed on: 1st, October 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 6th September 2012 with full list of members
filed on: 1st, October 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Wednesday 1st August 2012
filed on: 1st, August 2012
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 30th September 2011
filed on: 7th, June 2012
| accounts
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Wednesday 9th May 2012
filed on: 9th, May 2012
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 9th May 2012 from the Ridgeway Centre Featherstone Road Wolverton Mill South Milton Keynes Buckinghamshire MK12 5TH England
filed on: 9th, May 2012
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 4th October 2011 director's details were changed
filed on: 4th, October 2011
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Tuesday 4th October 2011
filed on: 4th, October 2011
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 4th October 2011 director's details were changed
filed on: 4th, October 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 6th September 2011 with full list of members
filed on: 4th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Tuesday 18th January 2011 from Unit V18 - Mktwo Business Center 1-9 Barton Road Bletchley Milton Keynes Buckinghamshire MK2 3HU England
filed on: 18th, January 2011
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 30th September 2010 from 12 Jonathans Coffee Hall Milton Keynes Buckinghamshire MK6 5DF England
filed on: 30th, September 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, September 2010
| incorporation
|
Free Download
(9 pages)
|