GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, April 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, February 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Mount House Bond Avenue Bletchley Milton Keynes MK1 1SF. Change occurred on Sunday 3rd April 2016. Company's previous address: 58 Turnfurlong Lane Aylesbury Buckinghamshire HP21 7PQ England.
filed on: 3rd, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 10th November 2015
filed on: 5th, March 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Thursday 3rd March 2016 director's details were changed
filed on: 5th, March 2016
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, March 2016
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 58 Turnfurlong Lane Aylesbury Buckinghamshire HP21 7PQ. Change occurred on Saturday 5th March 2016. Company's previous address: 72 Limes Avenue Aylesbury Buckinghamshire HP21 7HD England.
filed on: 5th, March 2016
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st May 2015
filed on: 4th, March 2016
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, February 2016
|
gazette |
Free Download
(1 page)
|
SH01 |
24.97 GBP is the capital in company's statement on Monday 30th March 2015
filed on: 27th, April 2015
|
capital |
Free Download
|
SH03 |
Own shares purchase
filed on: 31st, March 2015
|
capital |
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Friday 13th March 201524.97 GBP
filed on: 31st, March 2015
|
capital |
Free Download
(7 pages)
|
AD01 |
New registered office address 72 Limes Avenue Aylesbury Buckinghamshire HP21 7HD. Change occurred on Monday 26th January 2015. Company's previous address: 44 Weststand Apartment Highbury Stadium Sqare London N5 1FG.
filed on: 26th, January 2015
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 26th January 2015
filed on: 26th, January 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 26th January 2015
filed on: 26th, January 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 3rd November 2014.
filed on: 10th, November 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 10th November 2014
filed on: 10th, November 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
30.00 GBP is the capital in company's statement on Monday 10th November 2014
|
capital |
|
AP01 |
New director appointment on Wednesday 8th October 2014.
filed on: 10th, November 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 16th June 2014
filed on: 16th, June 2014
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 15th, May 2014
|
incorporation |
Free Download
(7 pages)
|