DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, April 2024
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 47 Perran Avenue Fishermead Milton Keynes MK6 2DF England on 5th April 2024 to 15 Coach House Mews Bicester OX26 6HJ
filed on: 5th, April 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th November 2023
filed on: 5th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2022
filed on: 28th, August 2023
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 27th July 2023 director's details were changed
filed on: 27th, July 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 27th July 2023
filed on: 27th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 28 Cavenham Two Mile Ash Milton Keynes MK8 8JP England on 27th July 2023 to 47 Perran Avenue Fishermead Milton Keynes MK6 2DF
filed on: 27th, July 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th November 2022
filed on: 23rd, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 21st July 2022
filed on: 21st, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 21st July 2022 director's details were changed
filed on: 21st, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 15 Coach House Mews Bicester OX26 6HJ England on 21st July 2022 to 28 Cavenham Two Mile Ash Milton Keynes MK8 8JP
filed on: 21st, July 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2021
filed on: 22nd, January 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 20th November 2021
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 22nd, August 2021
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 20th November 2020
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(14 pages)
|
PSC04 |
Change to a person with significant control 1st December 2019
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st December 2019
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th November 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st December 2019 director's details were changed
filed on: 2nd, December 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 32 Flanders Close Bicester OX26 6FY United Kingdom on 2nd December 2019 to 15 Coach House Mews Bicester OX26 6HJ
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st December 2019
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 23rd, May 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 20th November 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 28th September 2018
filed on: 28th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 Lyneham Road Bicester OX26 4FN England on 28th September 2018 to 32 Flanders Close Bicester OX26 6FY
filed on: 28th, September 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 28th September 2018 director's details were changed
filed on: 28th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th November 2017
filed on: 27th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 15th, December 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 5th August 2017 director's details were changed
filed on: 5th, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 Lyneham Road Bicester OX26 4FN England on 20th June 2017 to 3 Lyneham Road Bicester OX26 4FN
filed on: 20th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 13 Langford Gardens Bicester OX26 2NA England on 20th June 2017 to 3 Lyneham Road Bicester OX26 4FN
filed on: 20th, June 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 26 Balliol Road Bicester OX26 4HP United Kingdom on 19th February 2017 to 13 Langford Gardens Bicester OX26 2NA
filed on: 19th, February 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, November 2016
| incorporation
|
Free Download
(10 pages)
|