GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 18th, November 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF. Change occurred on Thursday 11th February 2021. Company's previous address: 494 Midsummer Boulevard Milton Keynes MK9 2EA.
filed on: 11th, February 2021
| address
|
Free Download
(2 pages)
|
MR04 |
Charge 064536380002 satisfaction in full.
filed on: 6th, October 2020
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address 494 Midsummer Boulevard Milton Keynes MK9 2EA. Change occurred on Monday 14th October 2019. Company's previous address: 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England.
filed on: 14th, October 2019
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE. Change occurred on Tuesday 20th November 2018. Company's previous address: PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL England.
filed on: 20th, November 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 3rd November 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th March 2018
filed on: 25th, October 2018
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 064536380002, created on Friday 29th December 2017
filed on: 29th, December 2017
| mortgage
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd November 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 5th November 2014 director's details were changed
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 6th April 2016
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th March 2017
filed on: 12th, October 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th March 2016
filed on: 23rd, March 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL. Change occurred on Friday 20th January 2017. Company's previous address: The Old Star Church Street Princes Risborough Buckinghamshire HP27 9AA.
filed on: 20th, January 2017
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Thursday 31st March 2016 to Wednesday 30th March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 3rd November 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 3rd November 2015
filed on: 23rd, November 2015
| annual return
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 11th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 3rd November 2014
filed on: 7th, January 2015
| annual return
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 3rd November 2013
filed on: 26th, November 2013
| annual return
|
Free Download
(9 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 26th November 2013
capital
|
|
TM02 |
Termination of appointment as a secretary on Tuesday 26th November 2013
filed on: 26th, November 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 3rd, September 2013
| accounts
|
Free Download
(5 pages)
|
AP03 |
Appointment (date: Wednesday 15th May 2013) of a secretary
filed on: 15th, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 8th, January 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 3rd November 2012
filed on: 3rd, December 2012
| annual return
|
Free Download
(9 pages)
|
AD01 |
Change of registered office on Wednesday 29th February 2012 from Verna House 9 Bicester Road Aylesbury Buckinghamshire HP19 9AG
filed on: 29th, February 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 3rd November 2011
filed on: 29th, February 2012
| annual return
|
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 29th, January 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 3rd November 2010
filed on: 3rd, November 2010
| annual return
|
Free Download
(9 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 28th, May 2010
| mortgage
|
Free Download
(5 pages)
|
CH01 |
On Monday 21st December 2009 director's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 7th October 2009
filed on: 21st, December 2009
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Monday 21st December 2009 director's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 21st December 2009 director's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 21st December 2009 director's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 21st December 2009 director's details were changed
filed on: 21st, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 16th, October 2009
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to Wednesday 31st December 2008 (was Tuesday 31st March 2009).
filed on: 8th, October 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Monday 9th February 2009 - Annual return with full member list
filed on: 9th, February 2009
| annual return
|
Free Download
(5 pages)
|
288a |
On Thursday 17th April 2008 Director appointed
filed on: 17th, April 2008
| officers
|
Free Download
(3 pages)
|
288a |
On Wednesday 9th April 2008 Director appointed
filed on: 9th, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 9th April 2008 Director appointed
filed on: 9th, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Wednesday 9th April 2008 Director appointed
filed on: 9th, April 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 5th February 2008 New director appointed
filed on: 5th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 5th February 2008 New director appointed
filed on: 5th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 5th February 2008 New secretary appointed
filed on: 5th, February 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 5th February 2008 New secretary appointed
filed on: 5th, February 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 3rd January 2008 Director resigned
filed on: 3rd, January 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/01/08 from: unit 18 greenwich centre business park 53 norman road london SE10 9QF
filed on: 3rd, January 2008
| address
|
Free Download
(1 page)
|
288b |
On Thursday 3rd January 2008 Secretary resigned
filed on: 3rd, January 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/01/08 from: unit 18 greenwich centre business park 53 norman road london SE10 9QF
filed on: 3rd, January 2008
| address
|
Free Download
(1 page)
|
288b |
On Thursday 3rd January 2008 Secretary resigned
filed on: 3rd, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thursday 3rd January 2008 Director resigned
filed on: 3rd, January 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, December 2007
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 14th, December 2007
| incorporation
|
Free Download
(18 pages)
|