GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, January 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 16th May 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 19th November 2018 director's details were changed
filed on: 10th, May 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 16th May 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 17th, January 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 16th May 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Monday 19th November 2018 director's details were changed
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 19th November 2018
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 6th April 2016
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 16th May 2018
filed on: 24th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 16th May 2017
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(5 pages)
|
RT01 |
Administrative restoration application
filed on: 14th, May 2018
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, October 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, August 2017
| gazette
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 16th May 2016 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 5th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 16th May 2015 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 40 White Horse Drive Emerson Valley Milton Keynes MK4 2AR United Kingdom to 8a Wingbury Courtyard Business Village Wingrave Buckinghamshire HP22 4LW on Wednesday 17th September 2014
filed on: 17th, September 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 16th, May 2014
| incorporation
|
Free Download
(7 pages)
|