GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, February 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, January 2021
|
dissolution |
Free Download
(1 page)
|
TM01 |
Fri, 1st Jan 2021 - the day director's appointment was terminated
filed on: 20th, January 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 24th Jan 2020
filed on: 24th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 4th, February 2020
|
accounts |
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 11th, June 2019
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, April 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 24th Jan 2019
filed on: 17th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, April 2019
|
gazette |
Free Download
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 23rd, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 24th Jan 2018
filed on: 21st, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2016
filed on: 23rd, February 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 24th Jan 2017
filed on: 23rd, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
Address change date: Fri, 10th Feb 2017. New Address: Intu 417 Saxon Gate East Milton Keynes Bucks MK9 3DX. Previous address: C/O Channing Associates 32 Tennyson Drive Newport Pagnell Bucks England
filed on: 10th, February 2017
|
address |
Free Download
(1 page)
|
TM01 |
Sun, 20th Nov 2016 - the day director's appointment was terminated
filed on: 25th, November 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 25th Nov 2016 new director was appointed.
filed on: 25th, November 2016
|
officers |
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st May 2016
filed on: 18th, April 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 8th Apr 2016. New Address: C/O Channing Associates 32 Tennyson Drive Newport Pagnell Bucks. Previous address: 145-157 st John Street London London EC1V 4PW United Kingdom
filed on: 8th, April 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 30th Mar 2016. New Address: 145-157 st John Street London London EC1V 4PW. Previous address: 58 High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ
filed on: 30th, March 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 26th, March 2016
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, February 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 24th Jan 2016 with full list of members
filed on: 25th, February 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 25th Feb 2016: 100.00 GBP
|
capital |
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, December 2015
|
gazette |
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 18th, September 2015
|
capital |
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 22nd May 2015 - 100.00 GBP
filed on: 18th, September 2015
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 22nd May 2015: 100.00 GBP
filed on: 8th, September 2015
|
capital |
Free Download
(3 pages)
|
TM01 |
Fri, 22nd May 2015 - the day director's appointment was terminated
filed on: 22nd, May 2015
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, February 2015
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 10th, February 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sat, 24th Jan 2015 with full list of members
filed on: 10th, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 10th Feb 2015: 2.00 GBP
|
capital |
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, January 2015
|
gazette |
Free Download
(1 page)
|
AP01 |
On Fri, 25th Jan 2013 new director was appointed.
filed on: 17th, September 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 17th Sep 2014 new director was appointed.
filed on: 17th, September 2014
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, August 2014
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 12th Aug 2014. New Address: 58 High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AQ. Previous address: 145-157 st John Street London EC1V 4PW England
filed on: 12th, August 2014
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 24th Jan 2014 with full list of members
filed on: 12th, August 2014
|
annual return |
Free Download
(14 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, May 2014
|
gazette |
Free Download
(1 page)
|
TM01 |
Fri, 1st Nov 2013 - the day director's appointment was terminated
filed on: 6th, November 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, January 2013
|
incorporation |
Free Download
(8 pages)
|