GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, August 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, May 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-01-03
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-03
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-06-10
filed on: 10th, June 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-03
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-01-03
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-01-03
filed on: 3rd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-03-31
filed on: 7th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-01-03
filed on: 3rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 14th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-01-03
filed on: 28th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 8th, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-01-03
filed on: 15th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-01-15: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 6th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-01-03
filed on: 20th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-01-20: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 23rd, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-01-03
filed on: 9th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 15th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-01-03
filed on: 23rd, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-03-31
filed on: 20th, July 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-01-03
filed on: 10th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2010-03-31
filed on: 21st, July 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2010-01-03
filed on: 6th, January 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 15 Diamond Court Off Opal Drive Eastlake Park Fox Milne Milton Keynes Buckinghamshire MK15 0DU on 2010-01-06
filed on: 6th, January 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 2010-01-06 director's details were changed
filed on: 6th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-03-31
filed on: 25th, November 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to 2009-01-05 - Annual return with full member list
filed on: 5th, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2008-03-31
filed on: 23rd, July 2008
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to 2008-01-18 - Annual return with full member list
filed on: 18th, January 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Period up to 2008-01-18 - Annual return with full member list
filed on: 18th, January 2008
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 23/05/07 from: 54 colesbourne drive downhead park milton keynes MK15 9AP
filed on: 23rd, May 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/05/07 from: 54 colesbourne drive downhead park milton keynes MK15 9AP
filed on: 23rd, May 2007
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 28th, February 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 28th, February 2007
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 1 shares on 2007-01-26. Value of each share 1 £, total number of shares: 2.
filed on: 27th, February 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on 2007-01-26. Value of each share 1 £, total number of shares: 2.
filed on: 27th, February 2007
| capital
|
Free Download
(2 pages)
|
288b |
On 2007-02-13 Director resigned
filed on: 13th, February 2007
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 13th, February 2007
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution regarding election
filed on: 13th, February 2007
| resolution
|
Free Download
|
288b |
On 2007-02-13 Director resigned
filed on: 13th, February 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007-02-13 Secretary resigned
filed on: 13th, February 2007
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution regarding election
filed on: 13th, February 2007
| resolution
|
Free Download
(1 page)
|
288a |
On 2007-02-13 New secretary appointed
filed on: 13th, February 2007
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 13/02/07 from: ship canal house king street manchester M2 4WB
filed on: 13th, February 2007
| address
|
Free Download
(1 page)
|
288a |
On 2007-02-13 New director appointed
filed on: 13th, February 2007
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution regarding election
filed on: 13th, February 2007
| resolution
|
|
RESOLUTIONS |
Resolution regarding election
filed on: 13th, February 2007
| resolution
|
|
RESOLUTIONS |
Resolution regarding election
filed on: 13th, February 2007
| resolution
|
Free Download
(1 page)
|
288b |
On 2007-02-13 Secretary resigned
filed on: 13th, February 2007
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 13/02/07 from: ship canal house king street manchester M2 4WB
filed on: 13th, February 2007
| address
|
Free Download
(1 page)
|
288a |
On 2007-02-13 New secretary appointed
filed on: 13th, February 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 2007-02-13 New director appointed
filed on: 13th, February 2007
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, January 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 3rd, January 2007
| incorporation
|
Free Download
(17 pages)
|