(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-08-10
filed on: 19th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-08-31
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-08-10
filed on: 14th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2022-08-31
filed on: 21st, September 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-08-31
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-08-10
filed on: 22nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-08-31
filed on: 30th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2019-10-01
filed on: 22nd, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-08-31
filed on: 29th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-08-10
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2019-09-30
filed on: 24th, October 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-08-10
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 32 Wenford Broughton Milton Keynes MK10 7AL England to 12 Lambourn Court Emerson Valley Milton Keynes MK4 2DA on 2019-05-31
filed on: 31st, May 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-08-31
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-08-10
filed on: 18th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-08-31
filed on: 26th, May 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2016-12-01 director's details were changed
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-08-10
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 10th, May 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2017-04-10
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-08-10
filed on: 15th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2016-05-31
filed on: 9th, August 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-03-10
filed on: 1st, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 36 Aldergill Heelands Milton Keynes MK137PT United Kingdom to 32 Wenford Broughton Milton Keynes MK10 7AL on 2016-05-01
filed on: 1st, May 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, August 2015
| incorporation
|
Free Download
(20 pages)
|
(SH01) Statement of Capital on 2015-08-11: 1.00 GBP
capital
|
|