AD01 |
Change of registered address from Artemis House 4a Bramley Road Mount Farm Milton Keynes Buckinghamshire MK1 1PT on 2018/04/04 to 10a Riversdale Road London N5 2JP
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/07/01.
filed on: 20th, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/07/01
filed on: 20th, October 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 11 Brackley Road Towcester Northamptonshire NN12 6DH on 2017/10/11 to Artemis House 4a Bramley Road Mount Farm Milton Keynes Buckinghamshire MK1 1PT
filed on: 11th, October 2017
| address
|
Free Download
(2 pages)
|
AC92 |
Restoration by order of the court
filed on: 29th, August 2017
| restoration
|
Free Download
(3 pages)
|
CH01 |
On 2016/10/29 director's details were changed
filed on: 29th, August 2017
| officers
|
Free Download
(3 pages)
|
GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, October 2015
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, July 2015
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, July 2015
| dissolution
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2015/08/31. Originally it was 2015/02/28
filed on: 16th, April 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 11 Brackley Road Brackley Road Towcester Northamptonshire NN12 6DH England on 2015/02/06 to 11 Brackley Road Towcester Northamptonshire NN12 6DH
filed on: 6th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/03
filed on: 6th, February 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/02/28
filed on: 23rd, October 2014
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/09/01
filed on: 1st, September 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/09/01.
filed on: 1st, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2014/06/11 from Depslade Barn Pury Hill Business Park Nr Alderton Road Towcester Northants NN12 7LS
filed on: 11th, June 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/02/03
filed on: 6th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2013/02/28
filed on: 4th, April 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/02/03
filed on: 5th, February 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/02/29
filed on: 30th, May 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/02/03
filed on: 3rd, February 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2011/12/13.
filed on: 13th, December 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2011/12/12
filed on: 12th, December 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2011/12/07 from 10a Riversdale Road London N5 2JP England
filed on: 7th, December 2011
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 3rd, February 2011
| incorporation
|
Free Download
(14 pages)
|