GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, May 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, April 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd July 2020
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 6th, April 2020
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 34 Amethyst House 602 South Fifth St Milton Keynes Bucks MK9 2DG England to Flat 3 134-136 Dunthorne Way Grange Farm Milton Keynes MK8 0LW on Thursday 19th December 2019
filed on: 19th, December 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 18th December 2019
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 18th December 2019 director's details were changed
filed on: 19th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 3rd July 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 1st, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th July 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thursday 9th November 2017
filed on: 9th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 9th November 2017 director's details were changed
filed on: 9th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9 Favell Drive Furzton Milton Keynes Buckinghamshire MK4 1AG England to 34 Amethyst House 602 South Fifth St Milton Keynes Bucks MK9 2DG on Wednesday 25th October 2017
filed on: 25th, October 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 9th, October 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th July 2017
filed on: 8th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Saturday 19th November 2016 director's details were changed
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 6th July 2016
filed on: 12th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 42 Ruby House 5 Merrivale Mews Milton Keynes Buckinghamshire MK9 2FD United Kingdom to 9 Favell Drive Furzton Milton Keynes Buckinghamshire MK4 1AG on Tuesday 5th July 2016
filed on: 5th, July 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 7th July 2015 director's details were changed
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, July 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 6th July 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|