(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control February 24, 2020
filed on: 10th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control February 24, 2020
filed on: 10th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 10, 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on February 10, 2020
filed on: 21st, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 12, 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 29th, June 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control January 11, 2019
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 11, 2019
filed on: 11th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On October 1, 2018 new director was appointed.
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 12, 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on October 15, 2018
filed on: 16th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 4th, May 2018
| accounts
|
Free Download
(5 pages)
|
(AP01) On February 2, 2018 new director was appointed.
filed on: 24th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 12, 2017
filed on: 19th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control December 19, 2017
filed on: 19th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates December 12, 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address 162 Newport Road New Bradwell Milton Keynes Buckinghamshire MK13 0AA. Change occurred on June 29, 2016. Company's previous address: 7B Well Street Buckingham MK18 1EW.
filed on: 29th, June 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 9th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 12, 2015
filed on: 12th, December 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on October 10, 2015
filed on: 28th, November 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on November 6, 2015
filed on: 17th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 17, 2015
filed on: 14th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 14, 2015: 100.00 GBP
capital
|
|
(AD02) New sail address 7(B) Well Street, Buckingham MK18 1EW. Change occurred at an unknown date. Company's previous address: C/O Mk Best Deal Tyres Ltd 162 Newport Road Newport Road New Bradwell Milton Keynes MK13 0AA England.
filed on: 14th, September 2015
| address
|
Free Download
(1 page)
|
(CH01) On January 2, 2015 director's details were changed
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 10th, June 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 7B Well Street Buckingham MK18 1EW. Change occurred on February 22, 2015. Company's previous address: C/O Mehan Accountants 447 High Road London N12 0AF England.
filed on: 22nd, February 2015
| address
|
Free Download
(2 pages)
|
(AP04) Appointment (date: January 30, 2015) of a secretary
filed on: 12th, February 2015
| officers
|
|
(AD01) New registered office address C/O Mehan Accountants 447 High Road London N12 0AF. Change occurred on November 19, 2014. Company's previous address: C/O Mehan Accountants Wembley Point 20Th Floor 1 Harrow Road Middlesex HA9 6DE.
filed on: 19th, November 2014
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Wembley Point 20Th Floor 1 Harrow Road Middlesex HA9 6DE. Change occurred on July 17, 2014. Company's previous address: C/O Mehan Accountants Wembley Point 20Th Floor 1 Harrow Road Wembley Middlesex HA9 6DE England.
filed on: 17th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to July 17, 2014
filed on: 17th, July 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 17, 2014: 100.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to July 15, 2014
filed on: 17th, July 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On July 15, 2014 director's details were changed
filed on: 17th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on July 15, 2014
filed on: 17th, July 2014
| officers
|
Free Download
(1 page)
|
(CH01) On July 15, 2014 director's details were changed
filed on: 17th, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Wembley Point 20Th Floor 1 Harrow Road Middlesex HA9 6DE. Change occurred on July 15, 2014. Company's previous address: 7(B) Well Street, Buckingham MK18 1EW United Kingdom.
filed on: 15th, July 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 11, 2013
filed on: 11th, September 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On September 9, 2013 new director was appointed.
filed on: 9th, September 2013
| officers
|
Free Download
(3 pages)
|
(AP01) On September 9, 2013 new director was appointed.
filed on: 9th, September 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, September 2013
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|