GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, December 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, December 2022
| dissolution
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 30th November 2022 to Monday 31st October 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 2nd, December 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 14th, October 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 13th August 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Charge 110796010005 satisfaction in full.
filed on: 23rd, August 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 110796010007 satisfaction in full.
filed on: 23rd, August 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 110796010009 satisfaction in full.
filed on: 23rd, August 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 110796010010 satisfaction in full.
filed on: 16th, August 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 110796010001 satisfaction in full.
filed on: 16th, August 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 11th, November 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Friday 13th August 2021
filed on: 13th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th August 2020
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 6 Buckland Drive Milton Keynes Bucks MK6 4JX United Kingdom to 33 the Spinney Beaconsfield HP9 1RZ on Thursday 9th January 2020
filed on: 9th, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 6 Buckland Drive Milton Keynes Bucks MK6 4JX on Wednesday 4th December 2019
filed on: 4th, December 2019
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 110796010010, created on Friday 15th November 2019
filed on: 22nd, November 2019
| mortgage
|
Free Download
(26 pages)
|
MR04 |
Charge 110796010008 satisfaction in full.
filed on: 1st, November 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 110796010009, created on Monday 14th October 2019
filed on: 1st, November 2019
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 110796010006 satisfaction in full.
filed on: 17th, October 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 110796010008, created on Monday 14th October 2019
filed on: 17th, October 2019
| mortgage
|
Free Download
(4 pages)
|
CH01 |
On Monday 14th October 2019 director's details were changed
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 14th October 2019 director's details were changed
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 14th October 2019 director's details were changed
filed on: 14th, October 2019
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 110796010003 satisfaction in full.
filed on: 10th, October 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 110796010004 satisfaction in full.
filed on: 10th, October 2019
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 23rd, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 14th August 2019
filed on: 14th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 110796010007, created on Monday 17th June 2019
filed on: 1st, July 2019
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 110796010006, created on Friday 15th March 2019
filed on: 18th, March 2019
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thursday 22nd November 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 110796010005, created on Friday 9th November 2018
filed on: 13th, November 2018
| mortgage
|
Free Download
(4 pages)
|
CH01 |
On Monday 22nd October 2018 director's details were changed
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 22nd October 2018 director's details were changed
filed on: 22nd, October 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 110796010004, created on Thursday 30th August 2018
filed on: 13th, September 2018
| mortgage
|
Free Download
(7 pages)
|
MR04 |
Charge 110796010002 satisfaction in full.
filed on: 11th, September 2018
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 110796010003, created on Thursday 30th August 2018
filed on: 7th, September 2018
| mortgage
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 110796010002, created on Thursday 30th August 2018
filed on: 5th, September 2018
| mortgage
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 110796010001, created on Thursday 28th June 2018
filed on: 10th, July 2018
| mortgage
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 23rd, November 2017
| incorporation
|
Free Download
(30 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on Thursday 23rd November 2017
capital
|
|