(CS01) Confirmation statement with no updates July 27, 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 28th, May 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 45 Ladbrook Grove Monkston Park Milton Keynes Buckinghamshire MK10 9PL England to 12 Brewster Close Medbourne Bucks Buckinghamshire MK5 6FX on May 28, 2023
filed on: 28th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 27, 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 14th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 13th, July 2022
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 27, 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 13, 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 224 Queensway Bletchley Milton Keynes Buckinghamshire MK2 2st United Kingdom to 45 Ladbrook Grove Monkston Park Milton Keynes Buckinghamshire MK10 9PL on September 8, 2020
filed on: 8th, September 2020
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from July 31, 2020 to June 30, 2020
filed on: 8th, July 2020
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 8th, July 2020
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control January 2, 2020
filed on: 13th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 13, 2020
filed on: 13th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 224 Queensway Bletchley Milton Keynes Buckinghamshire MK2 2st on June 12, 2020
filed on: 12th, June 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 12, 2020
filed on: 12th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 12, 2020
filed on: 12th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On June 12, 2020 new director was appointed.
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to July 31, 2019
filed on: 2nd, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 3, 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to July 31, 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 3, 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, July 2017
| incorporation
|
Free Download
(39 pages)
|