GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th August 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 1st February 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st December 2018
filed on: 18th, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th January 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 14th January 2019
filed on: 14th, January 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 548 Elder House Elder Gate Milton Keynes MK9 1LR England on 3rd May 2018 to 36 Walton Heath Bletchley Milton Keynes MK3 7RU
filed on: 3rd, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th January 2018
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th April 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 31st May 2016 from 30th April 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 36 Walton Heath Bletchley Milton Keynes MK3 7RU England on 23rd January 2017 to 548 Elder House Elder Gate Milton Keynes MK9 1LR
filed on: 23rd, January 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 13th January 2017
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 9th June 2015 director's details were changed
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th June 2015 director's details were changed
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 169 Bellingham Road London SE6 1EQ England on 28th April 2016 to 36 Walton Heath Bletchley Milton Keynes MK3 7RU
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 7th April 2016
filed on: 7th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 12 Princess Alice Way London SE28 0HQ on 17th February 2016 to 169 Bellingham Road London SE6 1EQ
filed on: 17th, February 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 6th November 2015
filed on: 6th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 6th November 2015: 2.00 GBP
capital
|
|
AD01 |
Change of registered address from 36, Walton Heath.Bletchley Walton Heath Bletchley Milton Keynes MK3 7RU England on 6th November 2015 to 12 Princess Alice Way London SE28 0HQ
filed on: 6th, November 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 12 Bingham Close Emerson Valley Milton Keynes MK4 2AU on 26th June 2015 to 36, Walton Heath.Bletchley Walton Heath Bletchley Milton Keynes MK3 7RU
filed on: 26th, June 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 13th April 2015
filed on: 14th, April 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 12 12 Bingham Close Milton Keynes MK4 2AU England on 8th December 2014 to 12 Bingham Close Emerson Valley Milton Keynes MK4 2AU
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 12 Bingham Close Emerson Valley Milton Keynes England on 25th November 2014 to 12 12 Bingham Close Milton Keynes MK4 2AU
filed on: 25th, November 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 169 Bellingham Road London SE6 1EQ on 25th November 2014 to 12 12 Bingham Close Milton Keynes MK4 2AU
filed on: 25th, November 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2014
filed on: 4th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd April 2014
filed on: 3rd, April 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 12 Bingham Close Emerson Valley Milton Keynes MK4 2AU England on 2nd April 2014
filed on: 2nd, April 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 286 Grange Road Plaistow London E13 0HG England on 2nd January 2014
filed on: 2nd, January 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th April 2013
filed on: 2nd, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd April 2013
filed on: 29th, April 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 17th March 2013
filed on: 17th, March 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, April 2012
| incorporation
|
Free Download
(23 pages)
|