Total Documents | 79 |
---|
Total Pages | 364 |
---|
9 August 2023 | Liquidators' statement of receipts and payments to 15 March 2023 |
---|---|
29 March 2022 | Registered office address changed from 3 Redman Court Bell Street Princes Risborough Bucks HP27 0AA England to Alma Park Woodway Lane Claybrooke Parva LE17 5FB on 29 March 2022 |
29 March 2022 | Resolutions
|
29 March 2022 | Appointment of a voluntary liquidator |
29 March 2022 | Statement of affairs |
13 February 2022 | Confirmation statement made on 21 December 2021 with no updates |
23 November 2021 | Registered office address changed from 4 Water End Barns Eversholt Milton Keynes MK17 9EA England to 3 Redman Court Bell Street Princes Risborough Bucks HP27 0AA on 23 November 2021 |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 |
23 February 2021 | Confirmation statement made on 21 December 2020 with no updates |
4 January 2021 | Registered office address changed from 4 Water End Eversholt Milton Keynes MK17 9EA England to 4 Water End Barns Eversholt Milton Keynes MK17 9EA on 4 January 2021 |
11 December 2020 | Total exemption full accounts made up to 31 December 2019 |
17 September 2020 | Registered office address changed from 3 Water End Barns Water End Eversholt Milton Keynes Beds MK17 9EA England to 4 Water End Eversholt Milton Keynes MK17 9EA on 17 September 2020 |
24 January 2020 | Confirmation statement made on 21 December 2019 with no updates |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 |
23 January 2019 | Confirmation statement made on 21 December 2018 with no updates |
24 September 2018 | Total exemption full accounts made up to 31 December 2017 |
22 December 2017 | Confirmation statement made on 21 December 2017 with no updates |
22 December 2017 | Confirmation statement made on 21 December 2017 with no updates |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 |
23 December 2016 | Confirmation statement made on 21 December 2016 with updates |
23 December 2016 | Confirmation statement made on 21 December 2016 with updates |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 |
13 June 2016 | Registered office address changed from Dsv House Maidstone Road Milton Keynes Buckinghamshire MK10 0AJ to 3 Water End Barns Water End Eversholt Milton Keynes Beds MK17 9EA on 13 June 2016 |
13 June 2016 | Registered office address changed from Dsv House Maidstone Road Milton Keynes Buckinghamshire MK10 0AJ to 3 Water End Barns Water End Eversholt Milton Keynes Beds MK17 9EA on 13 June 2016 |
22 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
22 September 2015 | Total exemption small company accounts made up to 31 December 2014 |
13 January 2015 | Amended total exemption small company accounts made up to 31 December 2013 |
13 January 2015 | Amended total exemption small company accounts made up to 31 December 2013 |
5 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
22 August 2014 | Total exemption small company accounts made up to 31 December 2013 |
22 August 2014 | Total exemption small company accounts made up to 31 December 2013 |
9 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 |
28 June 2013 | Registered office address changed from C/O C/O Kbc Accounting Ltd 17 Vicarage Road Bletchley Milton Keynes Buckinghamshire MK2 2EZ United Kingdom on 28 June 2013 |
28 June 2013 | Registered office address changed from C/O C/O Kbc Accounting Ltd 17 Vicarage Road Bletchley Milton Keynes Buckinghamshire MK2 2EZ United Kingdom on 28 June 2013 |
7 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders |
7 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders |
5 March 2012 | Total exemption small company accounts made up to 31 December 2011 |
5 March 2012 | Total exemption small company accounts made up to 31 December 2011 |
6 January 2012 | Registered office address changed from C/O Kbc Accounting 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ on 6 January 2012 |
6 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders |
6 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders |
6 January 2012 | Registered office address changed from C/O Kbc Accounting 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ on 6 January 2012 |
6 January 2012 | Registered office address changed from C/O Kbc Accounting 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ on 6 January 2012 |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 |
31 August 2011 | Total exemption small company accounts made up to 31 December 2010 |
6 January 2011 | Resolutions
|
6 January 2011 | Resolutions
|
21 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders |
21 December 2010 | Annual return made up to 21 December 2010 with a full list of shareholders |
24 September 2010 | Particulars of a mortgage or charge / charge no: 1 |
24 September 2010 | Particulars of a mortgage or charge / charge no: 1 |
21 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders |
21 September 2010 | Annual return made up to 21 September 2010 with a full list of shareholders |
6 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders |
6 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders |
6 January 2010 | Annual return made up to 1 January 2010 with a full list of shareholders |
5 January 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
5 January 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
5 January 2010 | Statement of capital following an allotment of shares on 1 January 2010
|
5 January 2010 | Appointment of Mr Bo Wurtz as a director |
5 January 2010 | Appointment of Mr Bo Wurtz as a director |
29 December 2009 | Incorporation |
29 December 2009 | Termination of appointment of Cosec Limited as a director |
29 December 2009 | Registered office address changed from 2 Howarth Court Clays Lane Stratford London E15 2EL England on 29 December 2009 |
29 December 2009 | Registered office address changed from 2 Howarth Court Clays Lane Stratford London E15 2EL England on 29 December 2009 |
29 December 2009 | Termination of appointment of Cosec Limited as a secretary |
29 December 2009 | Termination of appointment of Cosec Limited as a secretary |
29 December 2009 | Termination of appointment of Cosec Limited as a director |
29 December 2009 | Termination of appointment of James Mcmeekin as a director |
29 December 2009 | Incorporation |
29 December 2009 | Termination of appointment of James Mcmeekin as a director |