GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, December 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, October 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, September 2023
|
dissolution |
Free Download
(1 page)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 13 Riverside Gardens Barrow-in-Furness LA13 0DD. Previous address: 76 Annesley Road Newport Pagnell Buckinghamshire MK16 0DQ England
filed on: 29th, August 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 29th Aug 2023
filed on: 29th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 29th Aug 2022
filed on: 30th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 29th Aug 2021
filed on: 3rd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 29th Aug 2020
filed on: 3rd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 29th Aug 2019
filed on: 10th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 29th Aug 2018
filed on: 29th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 29th Aug 2017
filed on: 6th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 28th, September 2016
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Mon, 29th Aug 2016
filed on: 7th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD03 |
Registered inspection location new location: 76 Annesley Road Newport Pagnell Buckinghamshire MK16 0DQ.
filed on: 24th, February 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 30th, September 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 29th Aug 2015 with full list of members
filed on: 21st, September 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 21st Sep 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 30th, September 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Fri, 29th Aug 2014 with full list of members
filed on: 23rd, September 2014
|
annual return |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 1st Jul 2014. Old Address: 11 Warren Yard Wolverton Mill Milton Keynes Bucks MK12 5NW United Kingdom
filed on: 1st, July 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 14th, October 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 29th Aug 2013 with full list of members
filed on: 10th, September 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 8th, October 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 29th Aug 2012 with full list of members
filed on: 12th, September 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 28th, September 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 29th Aug 2011 with full list of members
filed on: 22nd, September 2011
|
annual return |
Free Download
(4 pages)
|
AD02 |
Notification of SAIL
filed on: 22nd, September 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 29th, September 2010
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sun, 29th Aug 2010 with full list of members
filed on: 9th, September 2010
|
annual return |
Free Download
(3 pages)
|
TM01 |
Wed, 25th Nov 2009 - the day director's appointment was terminated
filed on: 25th, November 2009
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 12th Nov 2009 new director was appointed.
filed on: 12th, November 2009
|
officers |
Free Download
(2 pages)
|
TM01 |
Thu, 12th Nov 2009 - the day director's appointment was terminated
filed on: 12th, November 2009
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 12th Nov 2009. Old Address: 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom
filed on: 12th, November 2009
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, August 2009
|
incorporation |
Free Download
(14 pages)
|