(AA) Micro company financial statements for the year ending on Wed, 28th Sep 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Wed, 28th Sep 2022
filed on: 27th, June 2023
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, June 2023
| gazette
|
Free Download
(1 page)
|
(CH01) On Thu, 1st Jun 2023 director's details were changed
filed on: 1st, June 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3 Redman Court Bell Street Princes Risborough Bucks HP27 0AA England on Thu, 1st Jun 2023 to 1 Kille House Chinnor Road Thame Oxfordshire OX9 3NU
filed on: 1st, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 4th Mar 2023
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 1st, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Fri, 4th Mar 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Wed, 2nd Feb 2022
filed on: 1st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 2nd Feb 2022: 100.00 GBP
filed on: 1st, March 2022
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 3 Water Ends Barns Water Ends Eversholt Milton Keynes Beds. MK17 9EA England on Tue, 23rd Nov 2021 to 3 Redman Court Bell Street Princes Risborough Bucks HP27 0AA
filed on: 23rd, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 13th Jun 2021
filed on: 21st, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 16th, July 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O Kbc Accounting Limited 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ England on Tue, 23rd Jun 2020 to 3 Water Ends Barns Water Ends Eversholt Milton Keynes Beds. MK17 9EA
filed on: 23rd, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 13th Jun 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Sep 2019
filed on: 15th, June 2020
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 27th Sep 2019
filed on: 27th, September 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 13th Jun 2019
filed on: 23rd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Sep 2018
filed on: 14th, June 2019
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 12th Dec 2018
filed on: 12th, December 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 13th Jun 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Sat, 30th Sep 2017
filed on: 8th, February 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 10th Jul 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 13th Jun 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ England on Mon, 10th Apr 2017 to C/O Kbc Accounting Limited 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ
filed on: 10th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 30th Sep 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 13th Jun 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 15th, October 2015
| resolution
|
Free Download
|
(TM01) Director's appointment terminated on Tue, 29th Sep 2015
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 29th Sep 2015
filed on: 2nd, October 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 29th Sep 2015 new director was appointed.
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, September 2015
| incorporation
|
Free Download
(7 pages)
|