(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, November 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 29th, June 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/02/09
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 31st, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/02/09
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 23rd, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/02/09
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/10/01 director's details were changed
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2021/01/07. New Address: 10 Swimbridge Lane Furzton Milton Keynes MK4 1JT. Previous address: 314 Midsummer Court Midsummer Boulevard Milton Keynes MK9 2UB England
filed on: 7th, January 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 23rd, November 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/02/09
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 28th, August 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/02/09
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2018/12/10 - the day director's appointment was terminated
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 18th, June 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018/02/09
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 4th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2017/10/31 director's details were changed
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/10/31
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/10/31 director's details were changed
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/10/25.
filed on: 25th, October 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/09/12. New Address: 314 Midsummer Court Midsummer Boulevard Milton Keynes MK9 2UB. Previous address: 10 Swimbridge Lane Furzton Milton Keynes MK4 1JT England
filed on: 12th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/02/09
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Accounting period extended to 2017/03/31. Originally it was 2017/02/28
filed on: 22nd, December 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/02/09 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 8th, February 2016
| incorporation
|
Free Download
(18 pages)
|