GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 11th, July 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, April 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, April 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on November 30, 2022
filed on: 14th, December 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2022
filed on: 10th, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2021
filed on: 22nd, February 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2021
filed on: 9th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2020
filed on: 19th, April 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2020
filed on: 10th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2019
filed on: 10th, February 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2019
filed on: 7th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2018
filed on: 23rd, January 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2018
filed on: 12th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on November 30, 2017
filed on: 5th, January 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates November 6, 2017
filed on: 7th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 29th, December 2016
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates November 6, 2016
filed on: 16th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 10th, May 2016
|
accounts |
Free Download
(6 pages)
|
CH03 |
On November 6, 2015 secretary's details were changed
filed on: 22nd, February 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On November 6, 2015 director's details were changed
filed on: 22nd, February 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2015
filed on: 13th, November 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 12th, March 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2014
filed on: 13th, November 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on November 13, 2014: 10.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 6th, March 2014
|
accounts |
Free Download
(6 pages)
|
CH03 |
On February 1, 2014 secretary's details were changed
filed on: 7th, February 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On February 1, 2014 director's details were changed
filed on: 7th, February 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 11, 2013. Old Address: 8 Glynswood High Wycombe Buckinghamshire HP13 5QL
filed on: 11th, November 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2013
filed on: 8th, November 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 30th, April 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2012
filed on: 9th, November 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2011
filed on: 18th, May 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2011
filed on: 20th, December 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2010
filed on: 16th, March 2011
|
accounts |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on February 15, 2011. Old Address: 245 Queensway, Bletchley Milton Keynes Bucks MK2 2EH
filed on: 15th, February 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2010
filed on: 25th, November 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2009
filed on: 22nd, March 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to November 6, 2009
filed on: 11th, November 2009
|
annual return |
Free Download
(6 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 11th, November 2009
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to November 30, 2008
filed on: 28th, July 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Period up to November 12, 2008 - Annual return with full member list
filed on: 12th, November 2008
|
annual return |
Free Download
(4 pages)
|
288a |
On May 27, 2008 Secretary appointed
filed on: 27th, May 2008
|
officers |
Free Download
(1 page)
|
288b |
On May 22, 2008 Appointment terminated secretary
filed on: 22nd, May 2008
|
officers |
Free Download
(1 page)
|
288b |
On April 14, 2008 Appointment terminated director
filed on: 14th, April 2008
|
officers |
Free Download
(1 page)
|
288b |
On April 14, 2008 Appointment terminated
filed on: 14th, April 2008
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 3rd, January 2008
|
resolution |
Free Download
(10 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 3rd, January 2008
|
resolution |
|
NEWINC |
Certificate of incorporation
filed on: 6th, November 2007
|
incorporation |
Free Download
(14 pages)
|