GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, September 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, April 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-03-21
filed on: 10th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, July 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-03-21
filed on: 21st, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-03-21
filed on: 21st, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-03-12
filed on: 12th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-03-12
filed on: 17th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from 2019-02-27 to 2019-02-26
filed on: 25th, February 2020
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 40 Tolcarne Avenue Fishermead Milton Keynes MK6 2SS. Change occurred on 2020-01-23. Company's previous address: 5 Shirwell Crescent Furzton Milton Keynes MK4 1GA England.
filed on: 23rd, January 2020
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2019-02-28 to 2019-02-27
filed on: 28th, November 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 5 Shirwell Crescent Furzton Milton Keynes MK4 1GA. Change occurred on 2019-05-01. Company's previous address: Unit 3 Shirwell Crescent Furzton Milton Keynes MK4 1GA England.
filed on: 1st, May 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Unit 3 Shirwell Crescent Furzton Milton Keynes MK4 1GA. Change occurred on 2019-04-25. Company's previous address: Tego House Chippenham Drive Kingston Milton Keynes MK10 0AF England.
filed on: 25th, April 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019-03-12
filed on: 12th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-03-12
filed on: 12th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-18
filed on: 18th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-02-28
filed on: 30th, November 2018
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Tego House Chippenham Drive Kingston Milton Keynes MK10 0AF. Change occurred on 2018-09-18. Company's previous address: 11-13 Wharfside Industrial Estate Bletchley Milton Keynes MK2 2AZ England.
filed on: 18th, September 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-02-18
filed on: 23rd, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-02-28
filed on: 18th, November 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address 11-13 Wharfside Industrial Estate Bletchley Milton Keynes MK2 2AZ. Change occurred on 2017-11-16. Company's previous address: 24 Gayhurst House Gayhurst MK16 8LG United Kingdom.
filed on: 16th, November 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-02-18
filed on: 8th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2016-05-20
filed on: 1st, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-05-20
filed on: 1st, June 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-03-07
filed on: 12th, May 2016
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed zero executive travel LIMITEDcertificate issued on 02/03/16
filed on: 2nd, March 2016
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 19th, February 2016
|
incorporation |
Free Download
(8 pages)
|