GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, December 2019
|
gazette |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on July 18, 2018
filed on: 30th, May 2019
|
officers |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 2nd, October 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 1, 2018
filed on: 18th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from July 31, 2017 to October 31, 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 1, 2017
filed on: 14th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 27th, June 2017
|
accounts |
Free Download
(6 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 28th, February 2017
|
accounts |
Free Download
(5 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 28th, February 2017
|
accounts |
Free Download
(5 pages)
|
CH01 |
On February 22, 2017 director's details were changed
filed on: 22nd, February 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 Astlethorpe Two Mile Ash Milton Keynes MK8 8EN to 9 Vermont Place Tongwell Milton Keynes MK15 8JA on February 22, 2017
filed on: 22nd, February 2017
|
address |
Free Download
(1 page)
|
CH01 |
On February 22, 2017 director's details were changed
filed on: 22nd, February 2017
|
officers |
Free Download
(2 pages)
|
CH03 |
On February 22, 2017 secretary's details were changed
filed on: 22nd, February 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On September 19, 2016 director's details were changed
filed on: 19th, September 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 1, 2016
filed on: 5th, September 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 26th, April 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to July 1, 2015 with full list of members
filed on: 18th, July 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 24th, March 2015
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 47 Caxton Court Wybush Milton Keynes MK8 8DD to 6 Astlethorpe Two Mile Ash Milton Keynes MK8 8EN on March 22, 2015
filed on: 22nd, March 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to July 1, 2014 with full list of members
filed on: 28th, July 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on July 28, 2014: 110.00 GBP
|
capital |
|
SH01 |
Capital declared on September 25, 2013: 110.00 GBP
filed on: 23rd, February 2014
|
capital |
Free Download
(3 pages)
|
AP01 |
On September 24, 2013 new director was appointed.
filed on: 24th, September 2013
|
officers |
Free Download
(2 pages)
|
AP03 |
On September 24, 2013 - new secretary appointed
filed on: 24th, September 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On September 24, 2013 new director was appointed.
filed on: 24th, September 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, July 2013
|
incorporation |
Free Download
(20 pages)
|
TM01 |
Director appointment termination date: July 1, 2013
filed on: 1st, July 2013
|
officers |
Free Download
(1 page)
|