GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, June 2022
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 16th Apr 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 16th Apr 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 3rd, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 16th Apr 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 25th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 16th Apr 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 14th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 16th Apr 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 27th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 16th Apr 2017
filed on: 29th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Wed, 30th Mar 2016 director's details were changed
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 16th Apr 2016 with full list of members
filed on: 13th, May 2016
| annual return
|
Free Download
(3 pages)
|
CH03 |
On Wed, 30th Mar 2016 secretary's details were changed
filed on: 13th, May 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 4th Apr 2016. New Address: C/O Keith Lyons Accountants Suite 1B Barncoose Industrial Estate Barncoose Redruth Cornwall TR15 3RQ. Previous address: Buller House 1 Falmouth Road Redruth Cornwall TR15 2QJ
filed on: 4th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 7th, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Thu, 16th Apr 2015 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Mar 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Mon, 1st Jul 2013 director's details were changed
filed on: 16th, April 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 16th Apr 2014 with full list of members
filed on: 16th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 16th Apr 2014: 1.00 GBP
capital
|
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2013
filed on: 26th, July 2013
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to Tue, 16th Apr 2013 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2012
filed on: 18th, June 2012
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to Mon, 16th Apr 2012 with full list of members
filed on: 16th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2011
filed on: 17th, May 2011
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to Sat, 16th Apr 2011 with full list of members
filed on: 26th, April 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2010
filed on: 4th, August 2010
| accounts
|
Free Download
(13 pages)
|
CH01 |
On Fri, 16th Apr 2010 director's details were changed
filed on: 5th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 16th Apr 2010 with full list of members
filed on: 5th, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2009
filed on: 11th, January 2010
| accounts
|
Free Download
(12 pages)
|
287 |
Registered office changed on 06/07/2009 from 245 queensway bletchley milton keynes MK2 2EH
filed on: 6th, July 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Mon, 6th Jul 2009 with shareholders record
filed on: 6th, July 2009
| annual return
|
Free Download
(3 pages)
|
288b |
On Fri, 3rd Jul 2009 Appointment terminated secretary
filed on: 3rd, July 2009
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 3rd Jul 2009 Secretary appointed
filed on: 3rd, July 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 4th, December 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to Mon, 12th May 2008 with shareholders record
filed on: 12th, May 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On Tue, 15th Jan 2008 New secretary appointed
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 15th Jan 2008 Secretary resigned
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 15th Jan 2008 Secretary resigned
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On Tue, 15th Jan 2008 New secretary appointed
filed on: 15th, January 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/08 to 31/03/08
filed on: 30th, November 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/11/07 from: unit C203, mk two business centre, 2 barton road water eaton, milton keynes bucks MK2 3HU
filed on: 30th, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 30/11/07 from: unit C203, mk two business centre, 2 barton road water eaton, milton keynes bucks MK2 3HU
filed on: 30th, November 2007
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/08 to 31/03/08
filed on: 30th, November 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, April 2007
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, April 2007
| incorporation
|
Free Download
(14 pages)
|