GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, May 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Feb 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Feb 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 26th Feb 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2019
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sun, 9th Dec 2018
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 22nd Feb 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, February 2019
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, January 2019
| gazette
|
Free Download
(1 page)
|
TM01 |
Sun, 9th Dec 2018 - the day director's appointment was terminated
filed on: 14th, December 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 9th Dec 2018 new director was appointed.
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 9th Dec 2018
filed on: 14th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, May 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Feb 2018
filed on: 15th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: Sat, 2nd Dec 2017. New Address: 23 High Street North Dunstable Beds LU6 1HX. Previous address: 14 Brook Dene Winslow Buckingham Buckinghamshire MK18 3FU
filed on: 2nd, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 22nd Feb 2017
filed on: 22nd, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: Wed, 30th Nov 2016. New Address: 14 Brook Dene Winslow Buckingham Buckinghamshire MK18 3FU. Previous address: 14 Brook Dene Winslow Buckingham MK18 3FU England
filed on: 30th, November 2016
| address
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Fri, 26th Feb 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 24th Nov 2016. New Address: 14 Brook Dene Winslow Buckingham MK18 3FU. Previous address: 34 Cranborne Avenue Westcroft Milton Keynes Bucks MK4 4ET
filed on: 24th, November 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 22nd Feb 2016 with full list of members
filed on: 20th, October 2016
| annual return
|
Free Download
(19 pages)
|
RT01 |
Administrative restoration application
filed on: 20th, October 2016
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, May 2016
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 28th Feb 2015
filed on: 31st, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 22nd Feb 2015 with full list of members
filed on: 18th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 28th Feb 2014
filed on: 9th, October 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 22nd Feb 2014 with full list of members
filed on: 9th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 9th Oct 2014: 1.00 GBP
capital
|
|
AD01 |
Address change date: Thu, 9th Oct 2014. New Address: 34 Cranborne Avenue Westcroft Milton Keynes Bucks MK4 4ET. Previous address: 25-27 High Street North Dunstable Bedfordshire LU6 1HX United Kingdom
filed on: 9th, October 2014
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, September 2014
| gazette
|
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 24th, June 2014
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, February 2013
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Fri, 22nd Feb 2013: 1.00 GBP
capital
|
|