GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(5 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, August 2023
| dissolution
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 11th Nov 2022
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 24th May 2022
filed on: 24th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 24th May 2022
filed on: 24th, May 2022
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 11th Nov 2021
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 1st Mar 2022 director's details were changed
filed on: 10th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Mar 2022
filed on: 10th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 31st, August 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 11th Nov 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 21st, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Nov 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 27th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Nov 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 23rd, August 2018
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 12th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Nov 2017
filed on: 12th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2016
filed on: 27th, August 2017
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Thu, 16th Feb 2017 director's details were changed
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 12th Nov 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2015
filed on: 9th, August 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 12th Nov 2015
filed on: 19th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 19th Nov 2015: 1.00 GBP
capital
|
|
AP01 |
On Sat, 1st Aug 2015 new director was appointed.
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 41 Selby Grove Shenley Church End Milton Keynes MK5 6AQ England on Wed, 17th Jun 2015 to 11 Winstanley Lane Shenley Lodge Milton Keynes MK5 7BT
filed on: 17th, June 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 17th Jun 2015 director's details were changed
filed on: 17th, June 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Trimantic Ltd 2 Victoria Square Victoria Street St Albans AL1 3TF England on Mon, 15th Dec 2014 to 41 Selby Grove Shenley Church End Milton Keynes MK5 6AQ
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, November 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 12th Nov 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|