CS01 |
Confirmation statement with no updates 19th September 2023
filed on: 4th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2023
filed on: 31st, May 2023
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2023
filed on: 31st, May 2023
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 6th April 2022
filed on: 3rd, January 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th September 2022
filed on: 26th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2021
filed on: 22nd, July 2022
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 6th April 2022
filed on: 15th, June 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th September 2021
filed on: 20th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2020
filed on: 5th, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 19th September 2020
filed on: 26th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Mr Blue Sky Milton Keynes Marina, Waterside Peartree Bridge Milton Keynes MK6 3BX England on 16th December 2019 to 88 Springfield Boulevard Springfield Milton Keynes MK6 3HX
filed on: 16th, December 2019
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2019
filed on: 3rd, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th September 2019
filed on: 3rd, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2018
filed on: 3rd, October 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th September 2018
filed on: 3rd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th September 2017
filed on: 24th, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th September 2017
filed on: 27th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 22nd September 2017
filed on: 22nd, September 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 5 Small Acre Hemel Hempstead Hertfordshire HP1 2LP on 22nd September 2017 to Mr Blue Sky Milton Keynes Marina, Waterside Peartree Bridge Milton Keynes MK6 3BX
filed on: 22nd, September 2017
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th September 2016
filed on: 30th, June 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 19th September 2016
filed on: 2nd, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th September 2015
filed on: 30th, June 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th September 2015
filed on: 19th, October 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 50 st. Marys Road Hemel Hempstead Hertfordshire HP2 5HL England on 19th October 2015 to 5 Small Acre Hemel Hempstead Hertfordshire HP1 2LP
filed on: 19th, October 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 1st September 2015 director's details were changed
filed on: 3rd, September 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st September 2015 director's details were changed
filed on: 3rd, September 2015
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2014
filed on: 3rd, August 2015
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Small Acre Hemel Hempstead Hertfordshire HP1 2LP England on 30th March 2015 to 50 St. Marys Road Hemel Hempstead Hertfordshire HP2 5HL
filed on: 30th, March 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Ground Floor 87-89 Baker Street London W1U 6RJ on 26th March 2015 to 5 Small Acre Hemel Hempstead Hertfordshire HP1 2LP
filed on: 26th, March 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 19th September 2014
filed on: 15th, October 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 15th October 2014: 100.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 19th, September 2013
|
incorporation |
|