GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 31st, August 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 17th Aug 2022
filed on: 25th, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 17th Aug 2021
filed on: 19th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 30th, May 2021
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Thu, 31st Dec 2020
filed on: 4th, January 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 17th Aug 2020
filed on: 8th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 28th, May 2020
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 109229430001, created on Wed, 11th Dec 2019
filed on: 11th, December 2019
|
mortgage |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Sat, 17th Aug 2019
filed on: 30th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 11th, June 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Aug 2018
filed on: 23rd, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 10 Ketton Close Willen Milton Keynes Bucks MK15 9LR United Kingdom on Wed, 20th Sep 2017 to 114 High Street Cranfield Bedford MK43 0DG
filed on: 20th, September 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 12th Sep 2017 director's details were changed
filed on: 12th, September 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 12th Sep 2017 director's details were changed
filed on: 12th, September 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 12th Sep 2017 director's details were changed
filed on: 12th, September 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, August 2017
|
incorporation |
Free Download
(9 pages)
|