GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 14th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, June 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, June 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 27th, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 25th Feb 2020
filed on: 26th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 14th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 25th Feb 2019
filed on: 18th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 27th, November 2018
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 27th Mar 2018
filed on: 27th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 27th Mar 2018
filed on: 27th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 25th Feb 2018
filed on: 27th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Mon, 26th Feb 2018 director's details were changed
filed on: 26th, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 25th Feb 2017
filed on: 10th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 16th, December 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 25th Feb 2016 with full list of members
filed on: 13th, April 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 30th, September 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 25th Feb 2015 with full list of members
filed on: 25th, March 2015
|
annual return |
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 15th Oct 2014. New Address: 1 South House, Bond Avenue Bletchley Milton Keynes MK1 1SW. Previous address: 245 Queensway Bletchley Milton Keynes Bucks MK2 2EH United Kingdom
filed on: 15th, October 2014
|
address |
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Mon, 13th Oct 2014
filed on: 14th, October 2014
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, February 2014
|
incorporation |
Free Download
(28 pages)
|
SH01 |
Capital declared on Tue, 25th Feb 2014: 1.00 GBP
|
capital |
|
AA01 |
Extension of current accouting period to Tue, 31st Mar 2015
filed on: 25th, February 2014
|
accounts |
Free Download
(1 page)
|