GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 29, 2022
filed on: 3rd, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On January 7, 2022 director's details were changed
filed on: 7th, January 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 7, 2022
filed on: 7th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 16th, December 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2021
filed on: 14th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2020
filed on: 2nd, December 2020
|
accounts |
Free Download
(3 pages)
|
CH01 |
On October 6, 2020 director's details were changed
filed on: 7th, October 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 6, 2020
filed on: 7th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2020
filed on: 1st, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 20th, December 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2019
filed on: 29th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 20th, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 29, 2018
filed on: 5th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 6th, November 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 29, 2017
filed on: 16th, May 2017
|
confirmation statement |
Free Download
(7 pages)
|
SH01 |
Capital declared on April 6, 2016: 2.00 GBP
filed on: 17th, March 2017
|
capital |
Free Download
(3 pages)
|
CH01 |
On March 16, 2017 director's details were changed
filed on: 16th, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On March 16, 2017 director's details were changed
filed on: 16th, March 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On February 16, 2017 director's details were changed
filed on: 16th, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, November 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2016
filed on: 2nd, June 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 8th, September 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 29, 2015
filed on: 14th, May 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
New registered office address 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW. Change occurred on October 16, 2014. Company's previous address: 245 Queensway Bletchley Milton Keynes Bucks MK2 2EH United Kingdom.
filed on: 16th, October 2014
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from April 30, 2015 to March 31, 2015
filed on: 16th, May 2014
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 29th, April 2014
|
incorporation |
Free Download
(27 pages)
|