GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 11th, February 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 26th, November 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, January 2019
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 14th Nov 2018
filed on: 25th, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 19th Nov 2018
filed on: 19th, November 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with updates Fri, 9th Mar 2018
filed on: 17th, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 14th Nov 2018. New Address: Conscious Accounting Midsummer Court 314 Midummer Boulevard Milton Keynes Buckinghamshire MK9 2UB. Previous address: Suite 10 Milton Keynes Business Centre Foxhunter Dr Linford Wood Milton Keynes Buckinghamshire MK14 6GD
filed on: 14th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 6th, June 2018
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, May 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, February 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 27th Apr 2017. New Address: Suite 10 Milton Keynes Business Centre Foxhunter Dr Linford Wood Milton Keynes Buckinghamshire MK14 6GD. Previous address: 22 Walker Avenue Wolverton Mill Milton Keynes MK12 5TW England
filed on: 27th, April 2017
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 9th Mar 2017
filed on: 27th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Thu, 10th Mar 2016 - the day director's appointment was terminated
filed on: 16th, March 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, March 2016
|
incorporation |
Free Download
(7 pages)
|