(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 18th, April 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 27th January 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 18th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 27th January 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 15th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 27th January 2020
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Monday 18th March 2019
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Mill Alderton Pury Hill Business Park Towcester NN12 7LS United Kingdom to 26 Leigh Road Eastleigh SO50 9DT on Monday 18th March 2019
filed on: 18th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 27th January 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 28th, November 2018
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period extended from Wednesday 31st January 2018 to Saturday 31st March 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 27th January 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Friday 27th January 2017
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 101.00 GBP is the capital in company's statement on Wednesday 1st February 2017
filed on: 31st, January 2018
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, January 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom to The Mill Alderton Pury Hill Business Park Towcester NN12 7LS on Wednesday 13th September 2017
filed on: 13th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 27th January 2017
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 10th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Wednesday 27th January 2016 with full list of members
filed on: 3rd, March 2016
| annual return
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on Thursday 3rd March 2016
filed on: 3rd, March 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 17 Century Ave Oldbrook Milton Keynes MK6 2NS United Kingdom to Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG on Thursday 3rd March 2016
filed on: 3rd, March 2016
| address
|
Free Download
(1 page)
|
(AP03) On Tuesday 1st September 2015 - new secretary appointed
filed on: 18th, September 2015
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 27th, January 2015
| incorporation
|
Free Download
(26 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 27th January 2015
capital
|
|