(AD01) Change of registered address from Suite 606, Fox Hunter Drive Milton Keynes Business Centre Hayley Court Linford Wood Milton Keynes MK14 6GD England on Fri, 1st Mar 2024 to Unit 12 Unity Place 200 Grafton Gate Milton Keynes MK9 1UP
filed on: 1st, March 2024
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 1st Feb 2024
filed on: 1st, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Feb 2024 director's details were changed
filed on: 1st, March 2024
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Nov 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 24th May 2023
filed on: 3rd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 24th May 2023
filed on: 3rd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wed, 24th May 2023
filed on: 2nd, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Wed, 24th May 2023 director's details were changed
filed on: 2nd, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 7th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 24th May 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wed, 16th Jun 2021
filed on: 2nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th Jun 2020
filed on: 13th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 1st Jul 2019
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 1st, June 2019
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, May 2019
| gazette
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Fri, 30th Nov 2018 from Sat, 30th Jun 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 5 Shorham Rise Two Mile Ash Milton Keynes Buckinghamshire MK8 8BS on Thu, 7th Feb 2019 to Suite 606, Fox Hunter Drive Milton Keynes Business Centre Hayley Court Linford Wood Milton Keynes MK14 6GD
filed on: 7th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 1st Jul 2018
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thu, 5th Apr 2018
filed on: 21st, June 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 8th Jun 2018
filed on: 21st, June 2018
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 31st Jan 2018: 100.00 GBP
filed on: 23rd, March 2018
| capital
|
Free Download
(3 pages)
|
(AP01) On Tue, 6th Feb 2018 new director was appointed.
filed on: 19th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 1st Nov 2017
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 1st Nov 2017
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3 Kercroft Two Mile Ash Milton Keynes MK8 8AP United Kingdom on Wed, 24th Jan 2018 to 5 Shorham Rise Two Mile Ash Milton Keynes Buckinghamshire MK8 8BS
filed on: 24th, January 2018
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, June 2017
| incorporation
|
Free Download
(10 pages)
|