CS01 |
Confirmation statement with no updates Tuesday 2nd January 2024
filed on: 28th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 2nd January 2023
filed on: 2nd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th March 2022
filed on: 24th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Wednesday 17th March 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 17th March 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 2nd, July 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA England to Gloucester House 399 Silbury Boulevard Milton Keynes Central Bucks MK9 2AH on Saturday 8th June 2019
filed on: 8th, June 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 7th June 2019
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th March 2019
filed on: 27th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Exchange House Midsummer Boulevard Milton Keynes MK9 2EA England to Exchange House 494 Midsummer Boulevard Milton Keynes MK9 2EA on Thursday 12th April 2018
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 11th April 2018 director's details were changed
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 11th April 2018
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Gloucester House 399 Silbury Boulevard Milton Keynes Central MK9 2AH to Exchange House Midsummer Boulevard Milton Keynes MK9 2EA on Wednesday 11th April 2018
filed on: 11th, April 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 11th April 2018 director's details were changed
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th March 2018
filed on: 31st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Friday 2nd February 2018
filed on: 2nd, February 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 1st February 2018
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On Thursday 1st February 2018 - new secretary appointed
filed on: 1st, February 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thursday 1st February 2018 secretary's details were changed
filed on: 1st, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 17th March 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 9th September 2016.
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
AP03 |
On Friday 9th September 2016 - new secretary appointed
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 9th September 2016
filed on: 9th, September 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Saturday 28th May 2016
filed on: 28th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 28th May 2016.
filed on: 28th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 17th March 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 18th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Tuesday 17th March 2015 with full list of members
filed on: 6th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 6th June 2015
capital
|
|
NEWINC |
Company registration
filed on: 17th, March 2014
| incorporation
|
Free Download
(24 pages)
|