Total Documents | 138 |
---|
Total Pages | 616 |
---|
31 January 2023 | Final Gazette dissolved via voluntary strike-off |
---|---|
15 July 2022 | Voluntary strike-off action has been suspended |
21 June 2022 | First Gazette notice for voluntary strike-off |
14 June 2022 | Application to strike the company off the register |
3 May 2022 | Total exemption full accounts made up to 31 March 2022 |
23 November 2021 | Total exemption full accounts made up to 31 March 2021 |
18 August 2021 | Confirmation statement made on 18 August 2021 with updates |
9 March 2021 | Director's details changed for Bridget Josephine Payne on 9 March 2021 |
9 March 2021 | Director's details changed for Mr David John Payne on 9 March 2021 |
4 November 2020 | Confirmation statement made on 4 November 2020 with no updates |
2 November 2020 | Confirmation statement made on 21 October 2020 with no updates |
12 June 2020 | Total exemption full accounts made up to 31 March 2020 |
28 October 2019 | Confirmation statement made on 21 October 2019 with no updates |
19 June 2019 | Total exemption full accounts made up to 31 March 2019 |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 |
22 November 2018 | Confirmation statement made on 21 October 2018 with updates |
21 September 2018 | Appointment of Mr Sam Oliver Payne as a director on 8 September 2018 |
21 September 2018 | Appointment of Mr Jack James Payne as a director on 8 September 2018 |
21 September 2018 | Termination of appointment of Bridget Josephine Payne as a secretary on 8 September 2018 |
21 September 2018 | Withdrawal of a person with significant control statement on 21 September 2018 |
21 September 2018 | Notification of David Payne as a person with significant control on 6 April 2016 |
21 September 2018 | Appointment of Miss Hannah Mae Payne as a director on 8 September 2018 |
15 January 2018 | Micro company accounts made up to 31 March 2017 |
28 November 2017 | Confirmation statement made on 21 October 2017 with updates |
28 November 2017 | Confirmation statement made on 21 October 2017 with updates |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 |
8 November 2016 | Confirmation statement made on 21 October 2016 with updates |
8 November 2016 | Confirmation statement made on 21 October 2016 with updates |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 |
9 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
9 November 2015 | Annual return made up to 21 October 2015 with a full list of shareholders Statement of capital on 2015-11-09
|
12 January 2015 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 21 October 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 |
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 |
19 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 21 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
8 May 2013 | Total exemption small company accounts made up to 31 March 2013 |
8 May 2013 | Total exemption small company accounts made up to 31 March 2013 |
25 April 2013 | Statement of capital following an allotment of shares on 1 April 2012
|
25 April 2013 | Statement of capital following an allotment of shares on 1 April 2012
|
25 April 2013 | Statement of capital following an allotment of shares on 1 April 2012
|
21 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders |
21 November 2012 | Annual return made up to 21 October 2012 with a full list of shareholders |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 |
12 July 2012 | Total exemption small company accounts made up to 31 March 2012 |
24 February 2012 | Annual return made up to 21 October 2011 with a full list of shareholders |
24 February 2012 | Annual return made up to 21 October 2011 with a full list of shareholders |
21 October 2011 | Registered office address changed from 4 Randolph Close Bradville Milton Keynes Bucks MK13 7JN United Kingdom on 21 October 2011 |
21 October 2011 | Registered office address changed from 4 Randolph Close Bradville Milton Keynes Bucks MK13 7JN United Kingdom on 21 October 2011 |
13 October 2011 | Particulars of a mortgage or charge / charge no: 3 |
13 October 2011 | Particulars of a mortgage or charge / charge no: 3 |
30 August 2011 | Registered office address changed from Unit 303, Foxhunter Drive Hayley Court Linford Wood Milton Keynes Buckinghamshire MK14 6GD England on 30 August 2011 |
30 August 2011 | Registered office address changed from Unit 303, Foxhunter Drive Hayley Court Linford Wood Milton Keynes Buckinghamshire MK14 6GD England on 30 August 2011 |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 |
12 August 2011 | Total exemption small company accounts made up to 31 March 2011 |
10 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders |
10 November 2010 | Annual return made up to 21 October 2010 with a full list of shareholders |
14 May 2010 | Total exemption small company accounts made up to 31 March 2010 |
14 May 2010 | Total exemption small company accounts made up to 31 March 2010 |
17 December 2009 | Registered office address changed from 4 Randolph Close Bradville Milton Keynes Buckinghamshire MK13 7JN on 17 December 2009 |
17 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders |
17 December 2009 | Registered office address changed from 4 Randolph Close Bradville Milton Keynes Buckinghamshire MK13 7JN on 17 December 2009 |
17 December 2009 | Annual return made up to 21 October 2009 with a full list of shareholders |
16 December 2009 | Director's details changed for David John Payne on 16 December 2009 |
16 December 2009 | Director's details changed for David John Payne on 16 December 2009 |
16 December 2009 | Director's details changed for Bridget Josephine Payne on 16 December 2009 |
16 December 2009 | Director's details changed for Bridget Josephine Payne on 16 December 2009 |
20 November 2009 | Registered office address changed from Unit 303 Milton Keynes Business Centre Fox Hunter Drive Linford Wood Milton Keynes Bucks MK14 6GD on 20 November 2009 |
20 November 2009 | Registered office address changed from Unit 303 Milton Keynes Business Centre Fox Hunter Drive Linford Wood Milton Keynes Bucks MK14 6GD on 20 November 2009 |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 |
17 April 2009 | Registered office changed on 17/04/2009 from 4 randolph close bradville milton keynes buckinghamshire MK13 7JN |
17 April 2009 | Registered office changed on 17/04/2009 from 4 randolph close bradville milton keynes buckinghamshire MK13 7JN |
27 January 2009 | Return made up to 21/10/08; full list of members |
27 January 2009 | Return made up to 21/10/08; full list of members |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 |
27 August 2008 | Total exemption small company accounts made up to 31 March 2008 |
26 November 2007 | Return made up to 21/10/07; no change of members |
26 November 2007 | Return made up to 21/10/07; no change of members |
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 |
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 |
15 November 2006 | Return made up to 21/10/06; full list of members |
15 November 2006 | Return made up to 21/10/06; full list of members |
1 September 2006 | Particulars of mortgage/charge |
1 September 2006 | Particulars of mortgage/charge |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 |
13 July 2006 | Total exemption small company accounts made up to 31 March 2006 |
18 October 2005 | Return made up to 21/10/05; full list of members
|
18 October 2005 | Return made up to 21/10/05; full list of members
|
24 June 2005 | Total exemption small company accounts made up to 31 March 2005 |
24 June 2005 | Total exemption small company accounts made up to 31 March 2005 |
19 April 2005 | Registered office changed on 19/04/05 from: clifford towers accountants 9 high street stony stratford milton keynes MK11 1AA |
19 April 2005 | Registered office changed on 19/04/05 from: clifford towers accountants 9 high street stony stratford milton keynes MK11 1AA |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 |
14 December 2004 | Total exemption small company accounts made up to 31 March 2004 |
9 November 2004 | Return made up to 21/10/04; full list of members |
9 November 2004 | Return made up to 21/10/04; full list of members |
10 April 2004 | Particulars of mortgage/charge |
10 April 2004 | Particulars of mortgage/charge |
5 December 2003 | Total exemption small company accounts made up to 31 March 2003 |
5 December 2003 | Return made up to 21/10/03; full list of members |
5 December 2003 | Total exemption small company accounts made up to 31 March 2003 |
5 December 2003 | Return made up to 21/10/03; full list of members |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 |
31 December 2002 | Total exemption small company accounts made up to 31 March 2002 |
30 December 2002 | Return made up to 21/10/02; full list of members
|
30 December 2002 | Return made up to 21/10/02; full list of members
|
30 May 2002 | Registered office changed on 30/05/02 from: 6 peckover court great holm milton keynes MK8 9HA |
30 May 2002 | Registered office changed on 30/05/02 from: 6 peckover court great holm milton keynes MK8 9HA |
5 March 2002 | Return made up to 21/10/01; full list of members |
5 March 2002 | Return made up to 21/10/01; full list of members |
12 September 2001 | Total exemption full accounts made up to 31 March 2001 |
12 September 2001 | Total exemption full accounts made up to 31 March 2001 |
28 November 2000 | Return made up to 21/10/00; full list of members |
28 November 2000 | Return made up to 21/10/00; full list of members |
5 July 2000 | Full accounts made up to 31 March 2000 |
5 July 2000 | Full accounts made up to 31 March 2000 |
19 November 1999 | Return made up to 21/10/99; full list of members
|
19 November 1999 | Return made up to 21/10/99; full list of members
|
19 August 1999 | Full accounts made up to 31 March 1999 |
19 August 1999 | Full accounts made up to 31 March 1999 |
29 October 1998 | Return made up to 21/10/98; full list of members
|
29 October 1998 | Return made up to 21/10/98; full list of members
|
7 October 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 |
7 October 1998 | Accounting reference date extended from 31/10/98 to 31/03/99 |
6 November 1997 | Director resigned |
6 November 1997 | New director appointed |
6 November 1997 | Secretary resigned |
6 November 1997 | Director resigned |
6 November 1997 | Secretary resigned |
6 November 1997 | New secretary appointed;new director appointed |
6 November 1997 | New secretary appointed;new director appointed |
6 November 1997 | New director appointed |
21 October 1997 | Incorporation |
21 October 1997 | Incorporation |