GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-09-28
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-01-31
filed on: 27th, October 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-01-31
filed on: 31st, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-28
filed on: 13th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-28
filed on: 30th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-06-19
filed on: 19th, June 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 2019-09-28
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2019-01-31
filed on: 11th, April 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-01-31
filed on: 5th, March 2019
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 082657020001, created on 2019-01-16
filed on: 16th, January 2019
| mortgage
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-28
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018-06-01
filed on: 28th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-06-01
filed on: 28th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-01-31
filed on: 15th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-10-16
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2017-01-31
filed on: 28th, June 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-01-03
filed on: 16th, January 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-01-03
filed on: 16th, January 2017
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed express services LTDcertificate issued on 13/01/17
filed on: 13th, January 2017
| change of name
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-10-31
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Technology House 151 Silbury Boulevard Milton Keynes MK9 1LH England to 179 Queensway Bletchley Milton Keynes MK2 2DZ on 2016-05-13
filed on: 13th, May 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 7th, March 2016
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2016-04-20 to 2016-01-31
filed on: 4th, March 2016
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed plann (uk) LTDcertificate issued on 26/11/15
filed on: 26th, November 2015
| change of name
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from B1 Business Center Davyfield Road, Blackburn. BB1 2QY to Technology House 151 Silbury Boulevard Milton Keynes MK9 1LH on 2015-11-26
filed on: 26th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-04-20
filed on: 24th, November 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2015-11-04
filed on: 10th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-10-31 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2015-11-04
filed on: 5th, November 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-10-15 with full list of members
filed on: 28th, October 2015
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2014-10-15 with full list of members
filed on: 26th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-10-26: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-04-20
filed on: 23rd, July 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Kings Avenue Byfleet Surrey KT14 7AH England on 2014-01-15
filed on: 15th, January 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from B1 Business Center Suite 206, Davyfield Road Blackburn. BB1 2QY on 2014-01-14
filed on: 14th, January 2014
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2013-10-31 to 2014-04-20
filed on: 10th, January 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-10-15 with full list of members
filed on: 15th, October 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 23rd, October 2012
| incorporation
|
Free Download
(23 pages)
|