Gazette. Gazette dissolved compulsory. |
2023-03-28 |
View Report |
Gazette. Gazette notice compulsory. |
2022-12-20 |
View Report |
Accounts. Accounts type dormant. |
2022-01-31 |
View Report |
Gazette. Gazette filings brought up to date. |
2022-01-06 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-05 |
View Report |
Gazette. Gazette notice compulsory. |
2021-12-21 |
View Report |
Accounts. Accounts type dormant. |
2021-04-13 |
View Report |
Confirmation statement. Statement with no updates. |
2020-09-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-02-04 |
View Report |
Gazette. Gazette filings brought up to date. |
2020-02-01 |
View Report |
Accounts. Accounts type dormant. |
2020-01-31 |
View Report |
Officers. Termination date: 2019-04-30. Officer name: Kelly Marie Davis. |
2020-01-27 |
View Report |
Officers. Officer name: Mr Nigel Geoffrey Baker. Appointment date: 2019-04-30. |
2020-01-27 |
View Report |
Gazette. Gazette notice compulsory. |
2019-12-17 |
View Report |
Address. Old address: 1 1 Cobbs Court High Street Olney Milton Keynes MK46 5QN England. New address: 1 Cobbs Court High Street Olney Milton Keynes MK46 5QN. Change date: 2019-07-17. |
2019-07-17 |
View Report |
Address. Change date: 2019-07-16. New address: 1 1 Cobbs Court High Street Olney Milton Keynes MK46 5QN. Old address: Bedford Business Centre 170 Mile Road Bedford Bedfordshire MK42 9TW. |
2019-07-16 |
View Report |
Accounts. Accounts type micro entity. |
2019-01-30 |
View Report |
Gazette. Gazette filings brought up to date. |
2019-01-16 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-15 |
View Report |
Gazette. Gazette notice compulsory. |
2018-12-18 |
View Report |
Accounts. Accounts type micro entity. |
2018-01-23 |
View Report |
Confirmation statement. Statement with no updates. |
2017-10-03 |
View Report |
Officers. Officer name: Mrs Kelly Marie Davis. Appointment date: 2017-01-31. |
2017-01-31 |
View Report |
Officers. Officer name: Keith Aldis. Termination date: 2017-01-31. |
2017-01-31 |
View Report |
Accounts. Accounts type dormant. |
2016-12-05 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-12 |
View Report |
Accounts. Accounts type dormant. |
2016-01-21 |
View Report |
Annual return. With made up date no member list. |
2015-10-15 |
View Report |
Accounts. Accounts type dormant. |
2015-01-26 |
View Report |
Annual return. With made up date no member list. |
2014-10-07 |
View Report |
Officers. Officer name: Pamela Lesley Gee. Termination date: 2014-07-22. |
2014-08-12 |
View Report |
Officers. Officer name: Mr Keith Aldis. Appointment date: 2014-07-22. |
2014-08-12 |
View Report |
Annual return. With made up date no member list. |
2013-10-10 |
View Report |
Accounts. Accounts type dormant. |
2013-10-08 |
View Report |
Annual return. With made up date no member list. |
2012-10-26 |
View Report |
Officers. Officer name: Janet Nunn. |
2012-10-02 |
View Report |
Accounts. Accounts type dormant. |
2012-07-04 |
View Report |
Officers. Officer name: David Cavill. |
2012-07-03 |
View Report |
Annual return. With made up date no member list. |
2011-10-14 |
View Report |
Accounts. Accounts type dormant. |
2011-10-06 |
View Report |
Accounts. Accounts type dormant. |
2010-12-01 |
View Report |
Annual return. With made up date no member list. |
2010-10-29 |
View Report |
Officers. Officer name: Janet Nunn. |
2010-07-20 |
View Report |
Officers. Officer name: Mrs Janet Ann Nunn. |
2010-07-20 |
View Report |
Annual return. With made up date no member list. |
2009-10-21 |
View Report |
Accounts. Accounts type dormant. |
2009-07-13 |
View Report |
Annual return. Legacy. |
2008-10-28 |
View Report |
Officers. Description: Director's change of particulars / david cavill / 04/09/2008. |
2008-10-27 |
View Report |
Accounts. Accounts type dormant. |
2008-10-20 |
View Report |
Annual return. Legacy. |
2007-10-11 |
View Report |