CS01 |
Confirmation statement with no updates Friday 17th November 2023
filed on: 28th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 5th June 2023
filed on: 7th, August 2023
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th November 2023 to Monday 5th June 2023
filed on: 18th, July 2023
|
accounts |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 16th, July 2023
|
accounts |
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 7th, July 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, June 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, June 2023
|
dissolution |
Free Download
(1 page)
|
MR04 |
Charge 093148680001 satisfaction in full.
filed on: 31st, May 2023
|
mortgage |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 2nd April 2021
filed on: 27th, November 2022
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 17th November 2022
filed on: 27th, November 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th November 2021
filed on: 22nd, August 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 17th November 2021
filed on: 18th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 1st, September 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th November 2019
filed on: 28th, June 2021
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 2nd April 2021.
filed on: 6th, April 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Carisbrook House Bedford Road Sherington Newport Pagnell MK16 9NQ England to 20 Flat 2, the Cedars 20 Mauldeth Road Stockport SK4 3NE on Tuesday 6th April 2021
filed on: 6th, April 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 2nd April 2021
filed on: 6th, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 2nd April 2021.
filed on: 2nd, April 2021
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, March 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 17th November 2020
filed on: 18th, November 2020
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th November 2018
filed on: 21st, May 2020
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, January 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 17th November 2019
filed on: 15th, January 2020
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, November 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 29th August 2019
filed on: 9th, September 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 17th November 2018
filed on: 10th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 31st, August 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 17th November 2017
filed on: 15th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 7th, September 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Flat 2 the Cedars 20 Mauldeth Road Stockport Cheshire SK4 3NE to Carisbrook House Bedford Road Sherington Newport Pagnell MK16 9NQ on Friday 11th August 2017
filed on: 11th, August 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 Turneys Drive Wolverton Mill Milton Keynes MK12 5GY to Flat 2 the Cedars 20 Mauldeth Road Stockport Cheshire SK4 3NE on Thursday 15th June 2017
filed on: 15th, June 2017
|
address |
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 6th, March 2017
|
restoration |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 6th, March 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 17th November 2016
filed on: 6th, March 2017
|
confirmation statement |
Free Download
(60 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 3rd, January 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, October 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 17th November 2015 with full list of members
filed on: 9th, January 2016
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Brick House 150a Station Road Woburn Sands MK17 8SG United Kingdom to 7 Turneys Drive Wolverton Mill Milton Keynes MK12 5GY on Wednesday 27th May 2015
filed on: 27th, May 2015
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 093148680001, created on Monday 2nd February 2015
filed on: 10th, February 2015
|
mortgage |
Free Download
(28 pages)
|
NEWINC |
Company registration
filed on: 17th, November 2014
|
incorporation |
Free Download
(22 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Monday 17th November 2014
|
capital |
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares (amended provisions)
|
incorporation |
|