(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 8th, June 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates June 20, 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 22nd, February 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP to Royal Quays Business Centre Coble Dean Royal Quays North Shields NE29 6DE on September 19, 2019
filed on: 19th, September 2019
| address
|
Free Download
(1 page)
|
(CH01) On September 6, 2019 director's details were changed
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 6, 2019
filed on: 6th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 6, 2019
filed on: 6th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 20, 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 29, 2018
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 29, 2018 director's details were changed
filed on: 29th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control November 29, 2018
filed on: 29th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 20, 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control July 26, 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 26, 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 20, 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD04) Registers new location: The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP.
filed on: 5th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2016
filed on: 27th, March 2017
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 17, 2016
filed on: 17th, November 2016
| resolution
|
Free Download
(3 pages)
|
(CH01) On November 17, 2016 director's details were changed
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On November 17, 2016 director's details were changed
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On November 17, 2016 director's details were changed
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On November 17, 2016 director's details were changed
filed on: 17th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 31, 2016
filed on: 17th, November 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 20, 2016 with full list of members
filed on: 29th, July 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on July 29, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 14th, March 2016
| accounts
|
Free Download
(7 pages)
|
(AD03) Registered inspection location new location: 8 Ginsberg Crescent Oakgrove Milton Keynes MK10 9SS.
filed on: 16th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 20, 2015 with full list of members
filed on: 16th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from The Pinnacle Midsummer Boulevard Milton Keynes MK9 1BP England to The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP on March 25, 2015
filed on: 25th, March 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, June 2014
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on June 20, 2014: 100.00 GBP
capital
|
|