GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, October 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, October 2021
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 19th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-22
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 24th, April 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-22
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 18th, April 2019
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 2019-02-14
filed on: 15th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019-02-14 director's details were changed
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016-10-17
filed on: 18th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2016-10-17
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2016-10-17
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2016-04-06
filed on: 17th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2016-04-06
filed on: 14th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2016-10-17
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2016-10-17
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 13th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-08-22
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-06-28
filed on: 11th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 84 Colossus Way Bletchley Milton Keynes MK3 6GW. Change occurred on 2018-09-11. Company's previous address: 385 Whaddon Way Milton Keynes MK3 7NP United Kingdom.
filed on: 11th, September 2018
| address
|
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 8th, August 2018
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2018-06-28: 142.00 GBP
filed on: 8th, August 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of acquisition of number of shares
filed on: 8th, August 2018
| resolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-06-28
filed on: 11th, July 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 26th, April 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017-08-22
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address 385 Whaddon Way Milton Keynes MK3 7NP. Change occurred on 2017-08-22. Company's previous address: 47 Hardcastle Avenue Chorlton-Cum-Hardy Manchester Greater Manchester M21 7LJ.
filed on: 22nd, August 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017-08-21
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2017-08-21 director's details were changed
filed on: 22nd, August 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-07-01
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 1st, June 2017
| resolution
|
Free Download
(20 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 26th, April 2017
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 17th, November 2016
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 17th, November 2016
| resolution
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-09-30
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2016-10-17: 215.00 GBP
filed on: 11th, November 2016
| capital
|
Free Download
(4 pages)
|
SH03 |
Purchase of own shares
filed on: 11th, November 2016
| capital
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, November 2016
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-07-01
filed on: 11th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 28th, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-07-01
filed on: 29th, July 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-07-29: 385.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 1st, May 2015
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-09-01: 385.00 GBP
filed on: 6th, January 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-09-01
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2014-07-26: 300.00 GBP
filed on: 26th, July 2014
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2014-07-01 director's details were changed
filed on: 26th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-07-01
filed on: 26th, July 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 5th, February 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-07-01
filed on: 26th, July 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-07-26: 200 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-07-31
filed on: 5th, January 2013
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2012-06-30: 200.00 GBP
filed on: 2nd, July 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-07-01
filed on: 2nd, July 2012
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 1st, July 2011
| incorporation
|
Free Download
(22 pages)
|