(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 10th, October 2022
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, September 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th August 2022
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 1st September 2022. New Address: The Anchor 300 Cardington Road Bedford MK42 0DA. Previous address: 179 Queensway Bletchley Milton Keynes MK2 2DZ England
filed on: 1st, September 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 29th August 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 29th August 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2019
filed on: 1st, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 29th August 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 30th March 2019
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 30th March 2019 - the day director's appointment was terminated
filed on: 30th, March 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 30th March 2019
filed on: 30th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 30th March 2019
filed on: 30th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2018
filed on: 1st, February 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, December 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th September 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, December 2018
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th September 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 13th November 2017
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 3rd January 2017
filed on: 13th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th September 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 13th January 2017
filed on: 13th, January 2017
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 3rd January 2017
filed on: 13th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 3rd January 2017 - the day director's appointment was terminated
filed on: 13th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 17th September 2016
filed on: 26th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 5th September 2016. New Address: 179 Queensway Bletchley Milton Keynes MK2 2DZ. Previous address: 49 Nettlecombe Furzton Milton Keynes MK4 1JG England
filed on: 5th, September 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 13th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 25th November 2015. New Address: 49 Nettlecombe Furzton Milton Keynes MK4 1JG. Previous address: Technology House 151 Silbury Boulevard Milton Keynes MK9 1LH
filed on: 25th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 17th September 2015 with full list of members
filed on: 15th, October 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 15th October 2015: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 17th, September 2014
| incorporation
|
Free Download
(36 pages)
|
(SH01) Statement of Capital on 17th September 2014: 1.00 GBP
capital
|
|