GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, March 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, December 2023
| dissolution
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: October 18, 2023
filed on: 12th, December 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2022
filed on: 8th, August 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1st Floor, 181 Queensway Bletchley Milton Keynes MK2 2DZ England to 1st Floor, 27 Shirwell Crescent Furzton Milton Keynes MK4 1GA on August 2, 2021
filed on: 2nd, August 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 19th, July 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 15th, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 16th, October 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 1, 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 23rd, July 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On March 1, 2018 director's details were changed
filed on: 26th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 6, 2016
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on March 1, 2018
filed on: 23rd, March 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 1, 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 10th, July 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 1, 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 2nd Floor 181 Queensway Bletchley Milton Keynes MK2 2DZ to 1st Floor, 181 Queensway Bletchley Milton Keynes MK2 2DZ on April 12, 2017
filed on: 12th, April 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, July 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 1, 2016 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 27th, July 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 1, 2015 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
|
SH01 |
Capital declared on May 1, 2015: 100.00 GBP
capital
|
|
CH01 |
On February 1, 2015 director's details were changed
filed on: 1st, May 2015
| officers
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 23rd, October 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to March 1, 2014 with full list of members
filed on: 8th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 8, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 21st, October 2013
| accounts
|
Free Download
(15 pages)
|
AP03 |
On August 13, 2013 - new secretary appointed
filed on: 13th, August 2013
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 1, 2013: 100.00 GBP
filed on: 24th, April 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 1, 2013 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 15th, October 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
On May 14, 2012 new director was appointed.
filed on: 14th, May 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 1, 2012 with full list of members
filed on: 9th, May 2012
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 14, 2012: 3.00 GBP
filed on: 14th, March 2012
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 14th, November 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to March 1, 2011 with full list of members
filed on: 19th, April 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on February 15, 2011. Old Address: 251a Queensway Bletchley Milton Keynes MK2 2EH United Kingdom
filed on: 15th, February 2011
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 29, 2010: 1.00 GBP
filed on: 28th, May 2010
| capital
|
Free Download
(2 pages)
|
AP01 |
On April 7, 2010 new director was appointed.
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 7, 2010 new director was appointed.
filed on: 7th, April 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, March 2010
| incorporation
|
Free Download
(22 pages)
|
TM01 |
Director appointment termination date: March 1, 2010
filed on: 1st, March 2010
| officers
|
Free Download
(1 page)
|