GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, February 2022
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 7th, September 2021
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 3rd, June 2020
|
accounts |
Free Download
(7 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 5th, November 2019
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 1 satisfaction in full.
filed on: 5th, November 2019
|
mortgage |
Free Download
(2 pages)
|
MR04 |
Charge 5 satisfaction in full.
filed on: 5th, November 2019
|
mortgage |
Free Download
(2 pages)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 5th, November 2019
|
mortgage |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 27th, August 2019
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 27th, September 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 12th, October 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
New registered office address Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR. Change occurred on Friday 30th October 2015. Company's previous address: 1st Floor St Giles House 15/21 Victoria Road, Bletchley Milton Keynes Buckinghamshire MK2 2NG.
filed on: 30th, October 2015
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 16th, September 2015
|
accounts |
Free Download
(4 pages)
|
CH03 |
On Saturday 1st August 2015 secretary's details were changed
filed on: 21st, August 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 21st July 2015
filed on: 21st, August 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
8.00 GBP is the capital in company's statement on Friday 21st August 2015
|
capital |
|
CH01 |
On Saturday 1st August 2015 director's details were changed
filed on: 21st, August 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Saturday 1st August 2015 director's details were changed
filed on: 21st, August 2015
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 23rd, September 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 21st July 2014
filed on: 28th, July 2014
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 1st, November 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 21st July 2013
filed on: 7th, August 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 3rd, August 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 21st July 2012
filed on: 24th, July 2012
|
annual return |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 21st July 2011
filed on: 8th, August 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Small company accounts for the period up to Friday 31st December 2010
filed on: 13th, July 2011
|
accounts |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Thursday 31st December 2009
filed on: 5th, October 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 21st July 2010
filed on: 26th, July 2010
|
annual return |
Free Download
(6 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 5
filed on: 5th, December 2009
|
mortgage |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to Wednesday 31st December 2008
filed on: 5th, November 2009
|
accounts |
Free Download
(5 pages)
|
363a |
Period up to Monday 10th August 2009 - Annual return with full member list
filed on: 10th, August 2009
|
annual return |
Free Download
(4 pages)
|
403a |
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
filed on: 14th, July 2009
|
mortgage |
Free Download
(2 pages)
|
395 |
Particulars of a mortgage or charge/398 / charge no: 4
filed on: 5th, June 2009
|
mortgage |
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 3
filed on: 13th, May 2009
|
mortgage |
Free Download
(3 pages)
|
363a |
Period up to Thursday 31st July 2008 - Annual return with full member list
filed on: 31st, July 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Small company accounts for the period up to Monday 31st December 2007
filed on: 20th, May 2008
|
accounts |
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 8th, February 2008
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 8th, February 2008
|
mortgage |
Free Download
(3 pages)
|
363a |
Period up to Wednesday 25th July 2007 - Annual return with full member list
filed on: 25th, July 2007
|
annual return |
Free Download
(4 pages)
|
363a |
Period up to Wednesday 25th July 2007 - Annual return with full member list
filed on: 25th, July 2007
|
annual return |
Free Download
(4 pages)
|
395 |
Particulars of mortgage/charge
filed on: 2nd, November 2006
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 2nd, November 2006
|
mortgage |
Free Download
(3 pages)
|
88(2)R |
Alloted 8 shares on Friday 21st July 2006. Value of each share 1 £, total number of shares: 14.
filed on: 15th, August 2006
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 8 shares on Friday 21st July 2006. Value of each share 1 £, total number of shares: 14.
filed on: 15th, August 2006
|
capital |
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/07/07 to 31/12/07
filed on: 15th, August 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/07/07 to 31/12/07
filed on: 15th, August 2006
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, July 2006
|
incorporation |
Free Download
(19 pages)
|
NEWINC |
Company registration
filed on: 21st, July 2006
|
incorporation |
Free Download
(19 pages)
|