GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, September 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, August 2022
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, August 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 12th, August 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2022
filed on: 12th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 2, 2021
filed on: 7th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 20th, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2020
filed on: 18th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 4th, June 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2019
filed on: 26th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 1st, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2018
filed on: 4th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 18th, May 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2017
filed on: 2nd, June 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2016
filed on: 10th, May 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates July 23, 2016
filed on: 28th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2015
filed on: 27th, October 2015
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2014
filed on: 17th, October 2015
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, September 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to July 23, 2015 with full list of members
filed on: 17th, September 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 18 Windsor Avenue Newport Pagnell MK16 8HA to C/O Catherine Carmody 1 Firemans Run Woburn Sands Milton Keynes MK17 8GL on September 17, 2015
filed on: 17th, September 2015
|
address |
Free Download
(1 page)
|
AP01 |
On June 22, 2015 new director was appointed.
filed on: 14th, September 2015
|
officers |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: June 21, 2015
filed on: 25th, August 2015
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 21st, July 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to July 23, 2014 with full list of members
filed on: 22nd, October 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on October 22, 2014: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 23rd, July 2013
|
incorporation |
|