GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 1st, October 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-09-28
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2018-09-26
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-28
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2018-09-26
filed on: 9th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-03-31
filed on: 14th, August 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 17th, November 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-09-28
filed on: 16th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2017-09-15
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-09-17 director's details were changed
filed on: 28th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-09-28
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-04-06: 101.00 GBP
filed on: 8th, March 2017
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2016-11-29 director's details were changed
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-09-28
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 9th, September 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 18th, November 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-28
filed on: 6th, October 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW. Change occurred on 2015-04-23. Company's previous address: 245 Queensway Bletchley Milton Keynes MK2 2EH.
filed on: 23rd, April 2015
| address
|
Free Download
|
AA |
Total exemption small company accounts data made up to 2014-08-06
filed on: 19th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-28
filed on: 28th, October 2014
| annual return
|
Free Download
(3 pages)
|
AD01 |
New registered office address 245 Queensway Bletchley Milton Keynes MK2 2EH. Change occurred on 2014-08-18. Company's previous address: 2 the Precinct Rest Bay Porthcawl Mid Glamorgan CF36 3RF.
filed on: 18th, August 2014
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2015-08-06 to 2015-03-31
filed on: 15th, August 2014
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2013-07-31
filed on: 18th, April 2014
| accounts
|
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, March 2014
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2013-05-10 director's details were changed
filed on: 21st, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-28
filed on: 21st, March 2014
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, January 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2012-07-31
filed on: 26th, April 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-09-28
filed on: 5th, November 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 Spoonbill Close Rest Bay Porthcawl Mid Glamorgan CF36 3UR on 2012-11-04
filed on: 4th, November 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2011-07-31
filed on: 30th, April 2012
| accounts
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened from 2011-09-30 to 2011-08-06
filed on: 29th, April 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-09-28
filed on: 3rd, November 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 28th, September 2010
| incorporation
|
Free Download
(18 pages)
|