(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 18th, October 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, August 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 25th, July 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 19th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Jul 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to Mon, 30th Nov 2020
filed on: 22nd, October 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 6th Jul 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wed, 6th May 2020
filed on: 17th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 6th May 2020 director's details were changed
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 18th May 2020. New Address: 25 Angus Way Whitehouse Milton Keynes MK8 1AT. Previous address: Midsummer Court 314 Midsummer Boulevard Buckinghamshire Milton Keynes MK9 2UB England
filed on: 18th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 21st, April 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 6th Jul 2019
filed on: 13th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 29th, April 2019
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 28th Jun 2018
filed on: 16th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 28th Jun 2018 director's details were changed
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 6th Jul 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 26th Jun 2018
filed on: 28th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 26th Jun 2018 director's details were changed
filed on: 27th, June 2018
| officers
|
Free Download
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CH03) On Wed, 1st Nov 2017 secretary's details were changed
filed on: 17th, November 2017
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 1st Nov 2017 director's details were changed
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 16th Nov 2017. New Address: Midsummer Court 314 Midsummer Boulevard Buckinghamshire Milton Keynes MK9 2UB. Previous address: Midsummer Court Midsummer Boulevard Buckinghamshire Milton Keynes MK9 2UB England
filed on: 16th, November 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 16th Nov 2017. New Address: Midsummer Court Midsummer Boulevard Buckinghamshire Milton Keynes MK9 2UB. Previous address: 11 Ancona Gardens Milton Keynes MK5 7FN United Kingdom
filed on: 16th, November 2017
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Mon, 7th Aug 2017
filed on: 7th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 25th Jul 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 6th Jul 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 6th Jul 2016
filed on: 13th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, July 2015
| incorporation
|
Free Download
(27 pages)
|
(SH01) Capital declared on Tue, 7th Jul 2015: 1.00 GBP
capital
|
|