GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 15th, October 2022
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 22nd Jun 2021. New Address: C/O Neum Insolvency, Suite 9, Amba House 15 College Road Harrow Middlesex HA1 1BA. Previous address: 99 Paxton Crescent Shenley Lodge Milton Keynes MK5 7PX England
filed on: 22nd, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 20th May 2021
filed on: 9th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 2nd, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th May 2020
filed on: 3rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 27th, January 2020
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 3rd Jun 2019
filed on: 3rd, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wed, 24th Oct 2018
filed on: 3rd, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 20th May 2019
filed on: 3rd, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On Wed, 24th Oct 2018 new director was appointed.
filed on: 24th, October 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Wed, 24th Oct 2018 - the day secretary's appointment was terminated
filed on: 24th, October 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 9th, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th May 2018
filed on: 1st, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tue, 27th Feb 2018 director's details were changed
filed on: 28th, February 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 28th Feb 2018. New Address: 99 Paxton Crescent Shenley Lodge Milton Keynes MK5 7PX. Previous address: 99 Paxton Crescent Shenley Lodge Milton Keynes MK5 7EW England
filed on: 28th, February 2018
|
address |
Free Download
(1 page)
|
CH03 |
On Tue, 27th Feb 2018 secretary's details were changed
filed on: 28th, February 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 26th, February 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 9th Jan 2018. New Address: 99 Paxton Crescent Shenley Lodge Milton Keynes MK5 7EW. Previous address: 84 Mayer Gardens Shenley Lodge Milton Keynes MK5 7EW
filed on: 9th, January 2018
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 9th Jan 2018 director's details were changed
filed on: 9th, January 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 20th May 2017
filed on: 2nd, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 28th, February 2017
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 20th May 2016 with full list of members
filed on: 17th, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2015
filed on: 25th, January 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 20th May 2015 with full list of members
filed on: 8th, June 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 8th Jun 2015: 100.00 GBP
|
capital |
|
SH01 |
Capital declared on Wed, 1st Apr 2015: 100.00 GBP
filed on: 23rd, April 2015
|
capital |
Free Download
|