GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, March 2025
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 7th Nov 2024
filed on: 7th, November 2024
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 7th Nov 2024
filed on: 7th, November 2024
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Thu, 7th Nov 2024 - the day director's appointment was terminated
filed on: 7th, November 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 7th Nov 2024 - the day director's appointment was terminated
filed on: 7th, November 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 7th Nov 2024. New Address: 13 George Street Aylesbury HP20 2HU. Previous address: 38 Milland Way Oxley Park Milton Keynes MK4 4GU
filed on: 7th, November 2024
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 7th Nov 2024
filed on: 7th, November 2024
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 7th Nov 2024
filed on: 7th, November 2024
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 7th Nov 2024
filed on: 7th, November 2024
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Thu, 7th Nov 2024 new director was appointed.
filed on: 7th, November 2024
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, August 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 17th Mar 2024
filed on: 28th, August 2024
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 30th, April 2024
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 17th Mar 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 17th Mar 2023
filed on: 17th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 17th Mar 2023
filed on: 17th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Fri, 17th Mar 2023 - the day director's appointment was terminated
filed on: 17th, March 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 17th Mar 2023 new director was appointed.
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 27th Feb 2023 - the day director's appointment was terminated
filed on: 27th, February 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 3rd Sep 2022
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, December 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 28th Feb 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 3rd Sep 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 3rd Sep 2020
filed on: 8th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 4th Sep 2020. New Address: 38 Milland Way Oxley Park Milton Keynes MK4 4GU. Previous address: 38 Milland Way Oxley Park Milton Keynes MK4 4GU England
filed on: 4th, September 2020
| address
|
Free Download
(1 page)
|
CH01 |
On Fri, 4th Sep 2020 director's details were changed
filed on: 4th, September 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 20th, July 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 27th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 3rd Sep 2019
filed on: 4th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 2nd Apr 2019. New Address: 38 Milland Way Oxley Park Milton Keynes MK4 4GU. Previous address: 5 Develin Close Neath Hill Milton Keynes Buckinghamshire MK14 6JE England
filed on: 2nd, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 27th Sep 2018
filed on: 27th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Mon, 24th Sep 2018
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 24th Sep 2018
filed on: 26th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Mon, 24th Sep 2018 new director was appointed.
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 24th Sep 2018 new director was appointed.
filed on: 26th, September 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 20th Sep 2018: 9.00 GBP
filed on: 20th, September 2018
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sat, 25th Aug 2018
filed on: 31st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 25th Aug 2018 director's details were changed
filed on: 31st, August 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 3rd, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Feb 2018
filed on: 6th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 8th Dec 2017
filed on: 15th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 8th Dec 2017 director's details were changed
filed on: 12th, January 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 8th Dec 2017
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 3rd, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Feb 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 16th Nov 2016. New Address: 5 Develin Close Neath Hill Milton Keynes Buckinghamshire MK14 6JE. Previous address: C/O. Jsp Accountants Limited, First Floor, 10 College Road, Harrow, Middlesex, HA1 1BE United Kingdom
filed on: 16th, November 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, February 2016
| incorporation
|
Free Download
(28 pages)
|