AD01 |
Address change date: Tue, 5th Dec 2023. New Address: 21 Barkestone Close Emerson Valley Milton Keynes MK4 2AT. Previous address: PO Box MK4 2AT 21 21 Barkestone Close Emerson Valley Milton Keynes MK4 2AT United Kingdom
filed on: 5th, December 2023
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 5th Dec 2023. New Address: PO Box MK4 2AT 21 21 Barkestone Close Emerson Valley Milton Keynes MK4 2AT. Previous address: 209 the Heights Northolt UB5 4BX England
filed on: 5th, December 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 19th Nov 2023
filed on: 4th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 30th, November 2023
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, February 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 19th Nov 2022
filed on: 2nd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 30th, November 2022
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, February 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 19th Nov 2021
filed on: 24th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, February 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, October 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Nov 2020
filed on: 1st, October 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Nov 2020
filed on: 1st, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 1st Oct 2021. New Address: 209 the Heights Northolt UB5 4BX. Previous address: Office 10 17 Burleys Way Leicester LE1 3BH England
filed on: 1st, October 2021
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 17th, August 2021
|
gazette |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 20th Nov 2019
filed on: 28th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 20th Nov 2019
filed on: 25th, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 5th Aug 2020 director's details were changed
filed on: 25th, September 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thu, 6th Aug 2020
filed on: 6th, August 2020
|
resolution |
Free Download
(3 pages)
|
CH01 |
On Wed, 20th Nov 2019 director's details were changed
filed on: 5th, August 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 5th Aug 2020. New Address: Office 10 17 Burleys Way Leicester LE1 3BH. Previous address: 52 Lydford Road Leicester LE4 9FA England
filed on: 5th, August 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 20th Nov 2019
filed on: 5th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, November 2019
|
incorporation |
Free Download
(10 pages)
|