(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2021-03-29 to 2021-03-28
filed on: 29th, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-08-27
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-08-27
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2017-08-18 director's details were changed
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-03-29
filed on: 19th, June 2020
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2019-03-30 to 2019-03-29
filed on: 26th, March 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2019-03-31 to 2019-03-30
filed on: 27th, December 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-10-29
filed on: 3rd, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to 2018-10-31 (was 2019-03-31).
filed on: 2nd, April 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-10-29
filed on: 1st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2017-10-31
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-10-29
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2017-08-18 director's details were changed
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-08-18
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-08-18
filed on: 18th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017-08-18
filed on: 18th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2016-10-31
filed on: 3rd, July 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-10-29
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 2015-10-31
filed on: 12th, September 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 14 Brook Dene Winslow Buckingham MK18 3FU. Change occurred on 2016-09-10. Company's previous address: 18 st. Marys Way Weedon Northampton NN7 4QL.
filed on: 10th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-29
filed on: 30th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2014-10-31
filed on: 27th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-29
filed on: 27th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-01-27: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 29th, October 2013
| incorporation
|
Free Download
(7 pages)
|