GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, September 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Castle House Dawson Road Milton Keynes MK1 1QT England to 20-22 Wenlock Road London N1 7GU on 2022-07-28
filed on: 28th, July 2022
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-01-01
filed on: 28th, July 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-09-27
filed on: 11th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-01-31
filed on: 11th, November 2021
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-01-31
filed on: 8th, June 2021
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, February 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Field Burcote Lodge Duncote Towcester NN12 8AH to Castle House Dawson Road Milton Keynes MK1 1QT on 2021-02-04
filed on: 4th, February 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-01-31
filed on: 4th, February 2021
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, January 2021
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, November 2020
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from PO Box 4385 10549999: Companies House Default Address Cardiff CF14 8LH to Field Burcote House Duncote Towcester Northants NN12 8AH on 2020-11-18
filed on: 18th, November 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-09-27
filed on: 5th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, December 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-08-16
filed on: 16th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 19th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-07-12
filed on: 12th, July 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-06-05
filed on: 10th, June 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-06-05
filed on: 10th, June 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-05-09
filed on: 22nd, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, December 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-01-31
filed on: 20th, December 2018
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, December 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-05-09
filed on: 23rd, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-05-09
filed on: 9th, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-05-06
filed on: 6th, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-03-13
filed on: 13th, March 2017
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-01-09
filed on: 9th, January 2017
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 6th, January 2017
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2017-01-06: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|