(AD01) Address change date: Thu, 9th Nov 2023. New Address: Baird House Seebeck Place Milton Keynes Buckinghamshire MK5 8FR. Previous address: C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham, Surrey GU9 8BB England
filed on: 9th, November 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 22nd May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Sun, 22nd May 2022
filed on: 7th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 15th, February 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Sat, 22nd May 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Mar 2021
filed on: 10th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Mar 2021
filed on: 10th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 17th, May 2021
| accounts
|
Free Download
(12 pages)
|
(AD01) Address change date: Mon, 29th Mar 2021. New Address: C/O Tc Group the Granary, Hones Yard 1 Waverley Lane Farnham, Surrey GU9 8BB. Previous address: C/O the Company Books Ltd 6 Snow Hill London EC1A 2AY England
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 22nd May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wed, 22nd May 2019
filed on: 22nd, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control Tue, 23rd May 2017
filed on: 5th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 23rd May 2017 director's details were changed
filed on: 4th, June 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 22nd May 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Mar 2018
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 1st Mar 2018
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 22nd, February 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Thu, 15th Feb 2018. New Address: C/O the Company Books Ltd 6 Snow Hill London EC1A 2AY. Previous address: The Company Books Limited 15 Bunhill Row London EC1Y 8LP
filed on: 15th, February 2018
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 22nd, December 2017
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 090531420002, created on Fri, 4th Aug 2017
filed on: 21st, August 2017
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 22nd May 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sun, 22nd May 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 5th, October 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 22nd May 2015 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(3 pages)
|
(MR01) Registration of charge 090531420001, created on Fri, 9th Jan 2015
filed on: 15th, January 2015
| mortgage
|
Free Download
(44 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 26th, June 2014
| resolution
|
Free Download
(22 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, May 2014
| incorporation
|
Free Download
(26 pages)
|
(SH01) Capital declared on Thu, 22nd May 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|