(CS01) Confirmation statement with no updates Monday 31st July 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 31st July 2022
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Monday 28th February 2022
filed on: 1st, November 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 31st July 2021
filed on: 17th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 28th February 2020
filed on: 24th, November 2020
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Saturday 14th November 2020
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Saturday 14th November 2020 director's details were changed
filed on: 14th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 14th November 2020 director's details were changed
filed on: 14th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Saturday 14th November 2020
filed on: 14th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 31st July 2020
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 26 Leigh Road Eastleigh SO50 9DT. Change occurred on Tuesday 29th October 2019. Company's previous address: The Stable Yard Vicarage Road Stony Stratford Milton Keynes Bucks MK11 1BN.
filed on: 29th, October 2019
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 29th October 2019 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 31st July 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 5.00 GBP is the capital in company's statement on Tuesday 30th July 2019
filed on: 30th, July 2019
| capital
|
Free Download
|
(CS01) Confirmation statement with updates Monday 4th February 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(9 pages)
|
(SH01) 5.00 GBP is the capital in company's statement on Monday 5th February 2018
filed on: 19th, November 2018
| capital
|
Free Download
(3 pages)
|
(SH01) 5.00 GBP is the capital in company's statement on Monday 5th February 2018
filed on: 19th, November 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 4th February 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wednesday 3rd May 2017 director's details were changed
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Stable Yard Vicarage Road Stony Stratford Milton Keynes Bucks MK11 1BN. Change occurred on Thursday 27th April 2017. Company's previous address: Claydon House Simpson Road Bletchley Milton Keynes Buckinghamshire MK2 2DD.
filed on: 27th, April 2017
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 28th February 2017
filed on: 7th, April 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Saturday 4th February 2017
filed on: 13th, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) 3.00 GBP is the capital in company's statement on Thursday 1st December 2016
filed on: 2nd, December 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 18th October 2016.
filed on: 31st, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 12th, September 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Wednesday 31st August 2016
filed on: 1st, September 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 4th February 2016
filed on: 16th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 1st, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 4th February 2015
filed on: 9th, February 2015
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 4th, February 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Tuesday 4th February 2014
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|