(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 7th, December 2021
| gazette
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 21st, May 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, May 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 26th, April 2021
| dissolution
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 9th Apr 2021
filed on: 22nd, April 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 9th Apr 2021
filed on: 22nd, April 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 9th Apr 2021
filed on: 22nd, April 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 5th Jun 2020
filed on: 27th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 16th May 2020
filed on: 18th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, May 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 16th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, April 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 16th May 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, March 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 16th May 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 16th May 2016
filed on: 16th, May 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 16th May 2016: 300.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 16th May 2015
filed on: 20th, May 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 20th May 2015: 300.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 24th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 399 Silbury Boulevard Gloucester House Milton Keynes MK9 2HL Great Britain on Fri, 1st Aug 2014 to 399 Silbury Boulevard Gloucester House Milton Keynes MK9 2AH
filed on: 1st, August 2014
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 81 Bradwell Common Boulevard Bradwell Common Milton Keynes MK13 8EN on Fri, 1st Aug 2014 to 399 Silbury Boulevard Gloucester House Milton Keynes MK9 2AH
filed on: 1st, August 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 16th May 2014
filed on: 21st, May 2014
| annual return
|
Free Download
(6 pages)
|
(CH01) On Thu, 1st May 2014 director's details were changed
filed on: 20th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st May 2014 director's details were changed
filed on: 20th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st May 2014 director's details were changed
filed on: 20th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 1st May 2014 secretary's details were changed
filed on: 20th, May 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Thu, 1st May 2014 director's details were changed
filed on: 20th, May 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 21st, December 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Fri, 26th Oct 2012. Old Address: 315 South Row 56 Sapphire House Milton Keynes MK9 2FH England
filed on: 26th, October 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 26th Oct 2012
filed on: 26th, October 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 31st May 2012
filed on: 29th, June 2012
| annual return
|
Free Download
(10 pages)
|
(AP01) On Thu, 17th May 2012 new director was appointed.
filed on: 17th, May 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 16th May 2012: 250.00 GBP
filed on: 17th, May 2012
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from Fri, 31st May 2013 to Sun, 31st Mar 2013
filed on: 16th, May 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, May 2012
| incorporation
|
Free Download
(13 pages)
|