GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 8th, February 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, November 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, November 2021
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 24, 2021
filed on: 25th, October 2021
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: January 29, 2021
filed on: 15th, April 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 18th, March 2021
|
accounts |
Free Download
(9 pages)
|
AP01 |
On March 11, 2021 new director was appointed.
filed on: 11th, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 24, 2020
filed on: 11th, November 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 18th, December 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2019
filed on: 24th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 9B Upper Wingbury Farm Wingrave Aylesbury Buckinghamshire HP22 4LW to 2 Manor Farm Court, Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN on September 24, 2019
filed on: 24th, September 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: September 30, 2018
filed on: 26th, November 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control September 30, 2018
filed on: 26th, October 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 24, 2018
filed on: 26th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates October 24, 2017
filed on: 24th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 7th, July 2017
|
accounts |
Free Download
(7 pages)
|
AA01 |
Extension of current accouting period to March 31, 2017
filed on: 9th, November 2016
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 24, 2016
filed on: 24th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AR01 |
Annual return made up to October 24, 2015 with full list of members
filed on: 17th, November 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on November 17, 2015: 100.00 GBP
|
capital |
|
AP01 |
On October 19, 2015 new director was appointed.
filed on: 23rd, October 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to October 23, 2015 with full list of members
filed on: 23rd, October 2015
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, October 2015
|
incorporation |
Free Download
(7 pages)
|