DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 5th Oct 2023
filed on: 6th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 26th, January 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Mar 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 5th Oct 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 18th Oct 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 1st Apr 2021: 100.00 GBP
filed on: 10th, November 2021
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 29th, October 2021
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Thu, 17th Jun 2021 director's details were changed
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 17th Jun 2021. New Address: 25 Curacao Crescent Curacao Crescent Bletchley Milton Keynes MK3 5PT. Previous address: Ankerside Shopping Centre, Unit 44 George Street Tamworth Staffordshire B79 7LQ
filed on: 17th, June 2021
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Sat, 6th Mar 2021
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 18th Oct 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 19th, March 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 18th Oct 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 12th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Oct 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 9th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Oct 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, February 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 18th Oct 2016
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 22nd, July 2016
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 18th Oct 2015 with full list of members
filed on: 28th, January 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 27th Jan 2016. New Address: Ankerside Shopping Centre, Unit 44 George Street Tamworth Staffordshire B79 7LQ. Previous address: Freeport Talke Retail Park Stoke on Trent Staffs ST7 1XD United Kingdom
filed on: 27th, January 2016
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
CH01 |
On Thu, 18th Oct 2012 director's details were changed
filed on: 2nd, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 29th, July 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 18th Oct 2014 with full list of members
filed on: 13th, November 2014
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 18th Oct 2013 with full list of members
filed on: 6th, January 2014
| annual return
|
Free Download
(14 pages)
|
SH01 |
Capital declared on Mon, 6th Jan 2014: 100.00 GBP
capital
|
|
CH01 |
On Thu, 18th Oct 2012 director's details were changed
filed on: 3rd, October 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 19th Jun 2013 new director was appointed.
filed on: 19th, June 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Tue, 23rd Oct 2012 - the day director's appointment was terminated
filed on: 23rd, October 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, October 2012
| incorporation
|
Free Download
(18 pages)
|