(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 17th, October 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 4th, October 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2023-08-31
filed on: 3rd, October 2023
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2023-11-30 to 2023-08-31
filed on: 1st, September 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-11-30
filed on: 16th, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-11-18
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-11-30
filed on: 17th, August 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-11-18
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-11-30
filed on: 31st, August 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-11-18
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-11-30
filed on: 10th, September 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2019-11-19
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-11-30
filed on: 19th, August 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 46 st. Leonards Road Far Cotton Northampton NN4 8DP. Change occurred on 2019-01-08. Company's previous address: 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW England.
filed on: 8th, January 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019-01-01 director's details were changed
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-01-01 director's details were changed
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-11-23
filed on: 3rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-11-30
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-11-23
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-11-30
filed on: 26th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-11-23
filed on: 24th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2016-10-26 director's details were changed
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-10-26 director's details were changed
filed on: 4th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW. Change occurred on 2016-10-13. Company's previous address: Norfolk House, East Entrance 499 Silbury Boulevard Milton Keynes MK9 2AH England.
filed on: 13th, October 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Norfolk House, East Entrance 499 Silbury Boulevard Milton Keynes MK9 2AH. Change occurred on 2016-06-15. Company's previous address: Norfolk House Silbury Boulevard Milton Keynes MK9 2AH England.
filed on: 15th, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016-06-10 director's details were changed
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-06-10 director's details were changed
filed on: 13th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Norfolk House Silbury Boulevard Milton Keynes MK9 2AH. Change occurred on 2016-06-13. Company's previous address: 114 High Street Cranfield Beds MK43 0DG United Kingdom.
filed on: 13th, June 2016
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-11-24
filed on: 3rd, December 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 24th, November 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 2015-11-24: 100.00 GBP
capital
|
|