GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/04/28
filed on: 10th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2021/02/08 director's details were changed
filed on: 8th, February 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021/02/08
filed on: 8th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 2nd, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/28
filed on: 1st, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 20th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/28
filed on: 29th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 17th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/04/28
filed on: 10th, May 2018
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 2018/04/30 director's details were changed
filed on: 30th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 14th, September 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/04/28
filed on: 31st, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 20th, December 2016
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2016/10/21 director's details were changed
filed on: 21st, October 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/04/28 with full list of members
filed on: 20th, May 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 15th, December 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/04/28 with full list of members
filed on: 25th, June 2015
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2015/06/25 director's details were changed
filed on: 25th, June 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2015/03/31
filed on: 28th, May 2015
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/05/18. New Address: 1 South House Bond Avenue Bletchley Milton Keynes Bucks MK1 1SW. Previous address: 16 Hitchmans Drive Chipping Norton Oxon OX7 5BG
filed on: 18th, May 2015
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/04/26. New Address: 16 Hitchmans Drive Chipping Norton Oxon OX7 5BG. Previous address: 51 Lilleshall Avenue Monkston Milton Keynes Lilleshall Avenue Buckingham MK10 9FZ England
filed on: 26th, April 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 28th, April 2014
|
incorporation |
Free Download
(7 pages)
|