GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, January 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, January 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 28th, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 21, 2022
filed on: 21st, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 19, 2022
filed on: 19th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 11th, January 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 22, 2021
filed on: 24th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 17th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 22, 2020
filed on: 6th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 24th, January 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2a Linnet Close Luton Bedfordshire LU4 0XJ to 89 Windsor Street Bletchley Milton Keynes MK2 2LN on July 9, 2019
filed on: 9th, July 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 21, 2019
filed on: 21st, June 2019
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 21, 2019
filed on: 21st, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On June 21, 2019 new director was appointed.
filed on: 21st, June 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 21, 2019
filed on: 21st, June 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 22, 2019
filed on: 30th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 1st, January 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 22, 2018
filed on: 1st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 27th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 22, 2017
filed on: 2nd, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 22nd, January 2017
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 22, 2016 with full list of members
filed on: 13th, May 2016
|
annual return |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, May 2016
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2015
filed on: 7th, May 2016
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, March 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 22, 2015 with full list of members
filed on: 3rd, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on July 3, 2015: 10.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 22nd, April 2014
|
incorporation |
Free Download
(7 pages)
|