GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th April 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th April 2019
filed on: 16th, April 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th April 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 16th April 2019
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 16th April 2019
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th April 2019
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 16th April 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 19th April 2018 director's details were changed
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 14th, September 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 16th April 2017
filed on: 11th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th April 2016
filed on: 29th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 29th April 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 19th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th April 2015
filed on: 1st, May 2015
| annual return
|
Free Download
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(3 pages)
|
CH04 |
Secretary's details changed on 13th October 2014
filed on: 16th, October 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 245 Queensway Bletchley Milton Keynes MK2 2EH on 16th October 2014 to 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW
filed on: 16th, October 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th April 2014
filed on: 1st, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st May 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 22nd, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th April 2013
filed on: 19th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 28th, November 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th April 2012
filed on: 15th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 6th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th April 2011
filed on: 10th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 20th, August 2010
| accounts
|
Free Download
(4 pages)
|
CH04 |
Secretary's details changed on 16th April 2010
filed on: 12th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th April 2010 director's details were changed
filed on: 12th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th April 2010
filed on: 12th, May 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 4th, September 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 1st May 2009 with complete member list
filed on: 1st, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2008
filed on: 10th, December 2008
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 7th May 2008 with complete member list
filed on: 7th, May 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On 28th January 2008 New secretary appointed
filed on: 28th, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 28th, January 2008
| officers
|
Free Download
(1 page)
|
288a |
On 28th January 2008 New secretary appointed
filed on: 28th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 28th January 2008 Secretary resigned
filed on: 28th, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 28th, January 2008
| officers
|
Free Download
(1 page)
|
288b |
On 28th January 2008 Secretary resigned
filed on: 28th, January 2008
| officers
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/08 to 31/03/08
filed on: 28th, November 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/08 to 31/03/08
filed on: 28th, November 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/11/07 from: unit C203, mk two business centre, 2 barton road water eaton, milton keynes bucks MK2 3HU
filed on: 28th, November 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/11/07 from: unit C203, mk two business centre, 2 barton road water eaton, milton keynes bucks MK2 3HU
filed on: 28th, November 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, April 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Incorporation
filed on: 16th, April 2007
| incorporation
|
Free Download
(15 pages)
|