GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, December 2019
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, December 2019
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 31st, July 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 22nd June 2019
filed on: 11th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 12th, July 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 22nd June 2018
filed on: 26th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 24th, July 2017
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 11th July 2017
filed on: 11th, July 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 11th July 2017
filed on: 11th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 22nd June 2017
filed on: 11th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 10th July 2017
filed on: 10th, July 2017
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 5th, August 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd June 2016
filed on: 4th, August 2016
|
annual return |
Free Download
(6 pages)
|
AD01 |
Change of registered address from 114 High Street Cranfield Beds MK43 0DG United Kingdom on 3rd March 2016 to 50 Wyness Avenue Little Brickhill Milton Keynes MK17 9NG
filed on: 3rd, March 2016
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 23rd June 2015: 4.00 GBP
filed on: 18th, August 2015
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 22nd June 2015
filed on: 6th, August 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd June 2015
filed on: 6th, August 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 22nd June 2015
filed on: 6th, August 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 22nd June 2015
filed on: 6th, August 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 22nd, June 2015
|
incorporation |
Free Download
(8 pages)
|