(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 3rd, December 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Saturday 28th August 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to Wednesday 31st March 2021 (was Wednesday 30th June 2021).
filed on: 5th, July 2021
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 16th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Friday 28th August 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 28th August 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wednesday 10th October 2018 director's details were changed
filed on: 10th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 10th October 2018
filed on: 10th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 28th August 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 7th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 7th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 6th April 2016
filed on: 30th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Monday 20th August 2018 director's details were changed
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 20th August 2018 director's details were changed
filed on: 30th, August 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Monday 20th August 2018 secretary's details were changed
filed on: 30th, August 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wednesday 6th April 2016
filed on: 30th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 15 High Street Brackley NN13 7DH. Change occurred on Tuesday 6th February 2018. Company's previous address: Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom.
filed on: 6th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Friday 22nd September 2017
filed on: 22nd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 28th August 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Thursday 21st September 2017
filed on: 21st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sunday 28th August 2016
filed on: 6th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AD03) On Thursday 1st January 1970 location of registered inspection location was changed to 1 Wordsworth Close Brackley Northamptonshire NN13 5GF
filed on: 5th, January 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR. Change occurred on Friday 30th October 2015. Company's previous address: , 15-21 Victoria Road, Bletchley, Milton Keynes, MK2 2NG.
filed on: 30th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 28th August 2015
filed on: 11th, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Friday 11th September 2015
capital
|
|
(AA01) Current accounting period shortened to Tuesday 31st March 2015, originally was Monday 31st August 2015.
filed on: 22nd, January 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, August 2014
| incorporation
|
Free Download
(38 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 28th August 2014
capital
|
|