GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Tue, 15th Sep 2020 - the day director's appointment was terminated
filed on: 4th, July 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 1st, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 27th Apr 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 26th Oct 2019
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, January 2020
| gazette
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sat, 12th Oct 2019
filed on: 12th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Sat, 12th Oct 2019 - the day director's appointment was terminated
filed on: 12th, October 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sat, 12th Oct 2019
filed on: 12th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 1st Aug 2019. New Address: 107 Portishead Drive Tattenhoe Milton Keynes MK4 3FE. Previous address: 25 Somerset Walk Broughton Milton Keynes MK10 7BZ England
filed on: 1st, August 2019
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Aug 2019 new director was appointed.
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Wed, 5th Jun 2019 - the day director's appointment was terminated
filed on: 20th, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Sun, 28th Apr 2019 - the day director's appointment was terminated
filed on: 2nd, May 2019
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, April 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 26th Oct 2018
filed on: 7th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 22nd Jan 2019. New Address: 25 Somerset Walk Broughton Milton Keynes MK10 7BZ. Previous address: 1st Floor, Odell House 11 High Street Newport Pagnell Buckinghamshire MK16 8AR
filed on: 22nd, January 2019
| address
|
Free Download
(1 page)
|
AP01 |
On Sun, 6th Jan 2019 new director was appointed.
filed on: 6th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Tue, 1st May 2018 new director was appointed.
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 26th Oct 2017
filed on: 28th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 17th, December 2017
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2017
| gazette
|
Free Download
(1 page)
|
TM01 |
Tue, 17th Oct 2017 - the day director's appointment was terminated
filed on: 17th, October 2017
| officers
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 17th Jul 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 17th Jul 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 17th Jul 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 17th Jul 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Mon, 17th Jul 2017 new director was appointed.
filed on: 17th, July 2017
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 17th Jul 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 26th Oct 2016
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 28th, February 2017
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, February 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, January 2017
| gazette
|
Free Download
(1 page)
|
MR01 |
Registration of charge 078240460001, created on Mon, 4th Jan 2016
filed on: 5th, January 2016
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Mon, 26th Oct 2015 with full list of members
filed on: 7th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 12th, August 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 7th Apr 2015. New Address: 1St Floor, Odell House 11 High Street Newport Pagnell Buckinghamshire MK16 8AR. Previous address: Suite 606 Foxunter Drive Linford Wood Milton Keynes Buckinghamshire MK14 6GD
filed on: 7th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 26th Oct 2014 with full list of members
filed on: 8th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 8th Dec 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 13th, August 2014
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, January 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 26th Oct 2013 with full list of members
filed on: 21st, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 21st Jan 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 21st, January 2014
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, October 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 26th Oct 2012 with full list of members
filed on: 10th, December 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, October 2011
| incorporation
|
Free Download
(7 pages)
|