(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 164 Hayley Court Linford Wood Milton Keynes MK14 6GD England to 23 Heathfield Stacey Bushes Milton Keynes MK12 6HP on June 13, 2023
filed on: 13th, June 2023
| address
|
Free Download
(1 page)
|
(CH01) On June 13, 2023 director's details were changed
filed on: 13th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On June 13, 2023 secretary's details were changed
filed on: 13th, June 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 15, 2022
filed on: 18th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 15, 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 23 Heathfield Stacey Bushes Milton Keynes MK12 6HP England to Unit 164 Hayley Court Linford Wood Milton Keynes MK14 6GD on March 24, 2021
filed on: 24th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 18, 2020
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, February 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 11th, February 2021
| accounts
|
Free Download
(10 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 18, 2017
filed on: 8th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 18, 2019
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 18, 2018
filed on: 29th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 6th, November 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Titan Business Centre 12 Central Arcade Cleckheaton BD19 5DN England to 23 Heathfield Stacey Bushes Milton Keynes MK12 6HP on August 29, 2017
filed on: 29th, August 2017
| address
|
Free Download
(1 page)
|
(AP03) On August 18, 2017 - new secretary appointed
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 18, 2017
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on August 18, 2017
filed on: 18th, August 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 18, 2017
filed on: 18th, August 2017
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 18, 2017
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 18, 2017
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On August 18, 2017 new director was appointed.
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 18, 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, May 2017
| incorporation
|
Free Download
(28 pages)
|