(CS01) Confirmation statement with updates 27th August 2023
filed on: 27th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 12th February 2023 director's details were changed
filed on: 11th, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 12th February 2023
filed on: 11th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st August 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 7th March 2023. New Address: 104 Hatfield Road Potters Bar EN6 1HX. Previous address: 53 Darlands Drive Barnet EN5 2DE United Kingdom
filed on: 7th, March 2023
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, October 2022
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, October 2022
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 10th, October 2022
| incorporation
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 27th August 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 16th August 2022
filed on: 29th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 29th August 2022. New Address: 53 Darlands Drive Barnet EN5 2DE. Previous address: 25 Kingfisher Road Buckingham MK18 7EX England
filed on: 29th, August 2022
| address
|
Free Download
(1 page)
|
(CH01) On 16th August 2022 director's details were changed
filed on: 29th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 27th August 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 12th July 2021
filed on: 26th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 26th July 2021. New Address: 25 Kingfisher Road Buckingham MK18 7EX. Previous address: 1 Harmans Cross Broughton Milton Keynes MK10 7BN England
filed on: 26th, July 2021
| address
|
Free Download
(1 page)
|
(CH01) On 12th July 2021 director's details were changed
filed on: 26th, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 27th August 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 1st January 2020 - the day director's appointment was terminated
filed on: 19th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 18th, May 2020
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 1st November 2019
filed on: 27th, December 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th August 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 27th August 2018
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 24th, November 2017
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control 22nd June 2016
filed on: 29th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 22nd June 2016 director's details were changed
filed on: 28th, August 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 22nd June 2016
filed on: 28th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 27th August 2017
filed on: 28th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 27th August 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 28th August 2015: 20.00 GBP
filed on: 24th, August 2016
| capital
|
Free Download
(3 pages)
|
(CH01) On 4th December 2015 director's details were changed
filed on: 12th, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 12th December 2015. New Address: 1 Harmans Cross Broughton Milton Keynes MK10 7BN. Previous address: 4 Shrewsbury Close Monkston Milton Keynes MK10 9GJ United Kingdom
filed on: 12th, December 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 28th, August 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 28th August 2015: 10.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|