GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 7th, July 2020
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 8, 2014
filed on: 8th, July 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 30th, March 2012
|
accounts |
Free Download
(5 pages)
|
AD01 |
Company moved to new address on March 19, 2012. Old Address: Oxley Park House Flynn Croft Oxley Park Milton Keynes MK4 4ES England
filed on: 19th, March 2012
|
address |
Free Download
(1 page)
|
AD01 |
Company moved to new address on January 20, 2012. Old Address: 19 Opal Drive Fox Milne Milton Keynes MK15 0DU United Kingdom
filed on: 20th, January 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 23, 2011
filed on: 22nd, December 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on December 21, 2011. Old Address: Equipoise House Grove Place Bedford Beds MK40 3LE
filed on: 21st, December 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 30th, March 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 23, 2010
filed on: 20th, December 2010
|
annual return |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, June 2010
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, June 2010
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 24th, June 2010
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 23, 2009
filed on: 4th, February 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On December 19, 2009 director's details were changed
filed on: 4th, February 2010
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on February 4, 2010
filed on: 4th, February 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 6th, May 2009
|
accounts |
Free Download
(6 pages)
|
363a |
Period up to December 27, 2008 - Annual return with full member list
filed on: 27th, December 2008
|
annual return |
Free Download
(4 pages)
|
287 |
Registered office changed on 27/12/2008 from moorgate house 201 silbury boulevard milton keynes buckinghamshire MK9 1LZ
filed on: 27th, December 2008
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 31st, July 2008
|
accounts |
Free Download
(5 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 5
filed on: 7th, April 2008
|
mortgage |
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 26th, March 2008
|
mortgage |
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 4
filed on: 20th, March 2008
|
mortgage |
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 2
filed on: 18th, March 2008
|
mortgage |
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 6th, March 2008
|
mortgage |
Free Download
(4 pages)
|
288c |
Director's particulars changed
filed on: 16th, January 2008
|
officers |
Free Download
(1 page)
|
363a |
Period up to January 16, 2008 - Annual return with full member list
filed on: 16th, January 2008
|
annual return |
Free Download
(2 pages)
|
363a |
Period up to January 16, 2008 - Annual return with full member list
filed on: 16th, January 2008
|
annual return |
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 16th, January 2008
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 24th, April 2007
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2006
filed on: 24th, April 2007
|
accounts |
Free Download
(5 pages)
|
363s |
Period up to December 22, 2006 - Annual return with full member list
filed on: 22nd, December 2006
|
annual return |
Free Download
(7 pages)
|
363s |
Period up to December 22, 2006 - Annual return with full member list
filed on: 22nd, December 2006
|
annual return |
Free Download
(7 pages)
|
288a |
On October 6, 2006 New director appointed
filed on: 6th, October 2006
|
officers |
Free Download
(1 page)
|
288a |
On October 6, 2006 New director appointed
filed on: 6th, October 2006
|
officers |
Free Download
(1 page)
|
288a |
On September 26, 2006 New secretary appointed
filed on: 26th, September 2006
|
officers |
Free Download
(2 pages)
|
288b |
On September 26, 2006 Secretary resigned
filed on: 26th, September 2006
|
officers |
Free Download
(1 page)
|
288b |
On September 26, 2006 Secretary resigned
filed on: 26th, September 2006
|
officers |
Free Download
(1 page)
|
288a |
On September 26, 2006 New secretary appointed
filed on: 26th, September 2006
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2005
filed on: 11th, September 2006
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2005
filed on: 11th, September 2006
|
accounts |
Free Download
(4 pages)
|
225 |
Accounting reference date shortened from 30/11/05 to 30/06/05
filed on: 3rd, August 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/11/05 to 30/06/05
filed on: 3rd, August 2006
|
accounts |
Free Download
(1 page)
|
363s |
Period up to January 5, 2006 - Annual return with full member list
filed on: 5th, January 2006
|
annual return |
Free Download
(6 pages)
|
363(288) |
Annual return drawn up to January 5, 2006 (Director's particulars changed)
|
annual return |
|
363s |
Period up to January 5, 2006 - Annual return with full member list
filed on: 5th, January 2006
|
annual return |
Free Download
(6 pages)
|
363(288) |
Annual return drawn up to January 5, 2006 (Director's particulars changed)
|
annual return |
|
287 |
Registered office changed on 03/11/05 from: c/o macintyre hudson, moorgate house, 201 silbury boulevard milton keynes buckinghamshire MK9 1LZ
filed on: 3rd, November 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 03/11/05 from: c/o macintyre hudson, moorgate house, 201 silbury boulevard milton keynes buckinghamshire MK9 1LZ
filed on: 3rd, November 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 09/08/05 from: 36 darwin close medbourne milton keynes buckinghamshire MK5 6FF
filed on: 9th, August 2005
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 09/08/05 from: 36 darwin close medbourne milton keynes buckinghamshire MK5 6FF
filed on: 9th, August 2005
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, November 2004
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, November 2004
|
incorporation |
Free Download
(18 pages)
|