(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, October 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 30th, September 2021
| dissolution
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2021/06/30
filed on: 29th, September 2021
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/06/30
filed on: 29th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/08/31
filed on: 13th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/08/26
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/08/31
filed on: 12th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/08/26
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018/08/28 director's details were changed
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/08/28
filed on: 28th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/08/26
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/08/26
filed on: 7th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2017/07/01
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/07/04 director's details were changed
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 91 Hamilton House Lonsdale Wolverton Milton Keynes Buckinghamshire MK12 5FR United Kingdom on 2017/07/04 to 147 Apollo Avenue Fairfields Milton Keynes MK11 4AQ
filed on: 4th, July 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017/07/04 director's details were changed
filed on: 4th, July 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/09/01.
filed on: 7th, February 2017
| officers
|
Free Download
(2 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on 2017/01/01
filed on: 27th, January 2017
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/08/31
filed on: 15th, November 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016/08/26
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 29 Milton Road Swindon Wiltshire SN1 5JA United Kingdom on 2015/10/01 to 91 Hamilton House Lonsdale Wolverton Milton Keynes Buckinghamshire MK12 5FR
filed on: 1st, October 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2015/10/01 director's details were changed
filed on: 1st, October 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 26th, August 2015
| incorporation
|
Free Download
(26 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/08/26
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|