CH01 |
On Friday 25th November 2022 director's details were changed
filed on: 25th, November 2022
| officers
|
Free Download
(2 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, November 2022
| dissolution
|
Free Download
(1 page)
|
AD01 |
New registered office address 121-123 Duke Street Barrow-in-Furness LA14 1XA. Change occurred on Tuesday 25th October 2022. Company's previous address: Unit 2 Furtho Court Towcester Road Old Stratford Milton Keynes MK19 6AN.
filed on: 25th, October 2022
| address
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, September 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 4th June 2022
filed on: 16th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 4th June 2021
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Friday 23rd October 2020 director's details were changed
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 4th June 2020
filed on: 10th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD02 |
New sail address 39 Wellfield Court Willen Milton Keynes MK15 9HL. Change occurred at an unknown date. Company's previous address: 19 Port Line Road Brooklands Milton Keynes MK10 7GT England.
filed on: 10th, June 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director appointment on Wednesday 31st July 2019.
filed on: 31st, July 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Thursday 18th July 2019
filed on: 29th, July 2019
| capital
|
Free Download
(3 pages)
|
AD02 |
New sail address 19 Port Line Road Brooklands Milton Keynes MK10 7GT. Change occurred at an unknown date. Company's previous address: C/O Laura Bowley 39 Wellfield Court Willen Milton Keynes MK15 9HL England.
filed on: 6th, June 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 4th June 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Monday 14th January 2019 director's details were changed
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 4th June 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 21st, February 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 4th June 2017
filed on: 18th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th June 2016
filed on: 3rd, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Sunday 3rd July 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 16th, October 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 4th June 2015
filed on: 29th, June 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 24th, March 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 4th June 2014
filed on: 19th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 19th June 2014
capital
|
|
TM02 |
Termination of appointment as a secretary on Thursday 19th June 2014
filed on: 19th, June 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 4th June 2013
filed on: 25th, June 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Tuesday 25th June 2013 from 1 Sherwood Place 153 Sherwood Drive Bletchley Milton Keynes MK3 6RT
filed on: 25th, June 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 4th June 2012
filed on: 7th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 5th, March 2012
| accounts
|
Free Download
(10 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 29th, June 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 4th June 2011
filed on: 29th, June 2011
| annual return
|
Free Download
(5 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 29th, June 2011
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 22nd, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 4th June 2010
filed on: 22nd, June 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Friday 4th June 2010 director's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th June 2009
filed on: 12th, March 2010
| accounts
|
Free Download
(2 pages)
|
287 |
Registered office changed on 25/06/2009 from 1 sherwood place sherwood drive bletchley milton keynes MK3 6RT
filed on: 25th, June 2009
| address
|
Free Download
(1 page)
|
363a |
Period up to Thursday 25th June 2009 - Annual return with full member list
filed on: 25th, June 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 24th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On Monday 16th June 2008 Director appointed
filed on: 16th, June 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Monday 16th June 2008 Secretary appointed
filed on: 16th, June 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 5th June 2008 Appointment terminated director
filed on: 5th, June 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, June 2008
| incorporation
|
Free Download
(9 pages)
|