GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, November 2023
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 71-75 Shelton Street London WC2H 9JQ England on Thu, 1st Jul 2021 to Pearl Assurance House 319 Ballards Lane London N12 8LY
filed on: 1st, July 2021
| address
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, February 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 18th, February 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Regus Atterbury Lakes Fairbourne Drive Atterbury Milton Keynes MK10 9RG England on Mon, 7th Sep 2020 to 71-75 Shelton Street London WC2H 9JQ
filed on: 7th, September 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 25th Apr 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Jun 2019
filed on: 12th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 3 37 Kelvin Drive Knowlhill Milton Keynes MK5 8NH on Wed, 6th May 2020 to Regus Atterbury Lakes Fairbourne Drive Atterbury Milton Keynes MK10 9RG
filed on: 6th, May 2020
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 15th, October 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 25th Apr 2019
filed on: 30th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 6th, July 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wed, 25th Apr 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 8th, August 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 25th Apr 2017
filed on: 17th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 3rd, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 25th Apr 2016
filed on: 6th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 6th May 2016: 100.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on Wed, 9th Mar 2016
filed on: 9th, March 2016
| officers
|
Free Download
(1 page)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Sat, 25th Apr 2015
filed on: 8th, October 2015
| document replacement
|
Free Download
(16 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 22nd, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 25th Apr 2015
filed on: 2nd, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 2nd Jun 2015: 100.00 GBP
capital
|
|
SH01 |
Capital declared on Thu, 8th Oct 2015: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from Technology House Technology House 151 Silbury Boulevard Milton Keynes Buckinghamshire MK9 1LH on Wed, 22nd Apr 2015 to Unit 3 37 Kelvin Drive Knowlhill Milton Keynes MK5 8NH
filed on: 22nd, April 2015
| address
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 21st, July 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Sun, 9th Jun 2013 director's details were changed
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 25th Apr 2014
filed on: 19th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 19th May 2014: 100.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 25th Apr 2013
filed on: 17th, June 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Thu, 25th Apr 2013 new director was appointed.
filed on: 25th, April 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thu, 1st Mar 2012 director's details were changed
filed on: 4th, March 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 4th Mar 2013. Old Address: Model Farm, Watling Street Milton Keynes Buckinghamshire MK17 9NT
filed on: 4th, March 2013
| address
|
Free Download
(1 page)
|
CH03 |
On Thu, 1st Mar 2012 secretary's details were changed
filed on: 4th, March 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 25th Apr 2012
filed on: 21st, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 7th, June 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 25th Apr 2011
filed on: 9th, May 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 25th Apr 2010
filed on: 22nd, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sun, 25th Apr 2010 director's details were changed
filed on: 22nd, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 4th, March 2010
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to Sat, 31st Oct 2009 from Thu, 30th Apr 2009
filed on: 27th, January 2010
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 21st Oct 2009
filed on: 21st, October 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to Thu, 21st May 2009 with complete member list
filed on: 21st, May 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2008
filed on: 23rd, February 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Fri, 23rd May 2008 with complete member list
filed on: 23rd, May 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On Thu, 2nd Aug 2007 New director appointed
filed on: 2nd, August 2007
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 2nd Aug 2007 New director appointed
filed on: 2nd, August 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, April 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, April 2007
| incorporation
|
|