(CS01) Confirmation statement with no updates Sun, 28th Apr 2024
filed on: 5th, May 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 28th Apr 2023
filed on: 25th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sun, 30th Apr 2023
filed on: 20th, March 2024
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates Wed, 12th Apr 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sat, 30th Apr 2022
filed on: 28th, November 2022
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates Thu, 28th Apr 2022
filed on: 1st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Fri, 30th Apr 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(19 pages)
|
(AA) Full accounts for the period ending Thu, 30th Apr 2020
filed on: 11th, May 2021
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates Wed, 28th Apr 2021
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1 Watson House Turing Gate Bletchley, Milton Keynes MK3 6EQ England on Tue, 22nd Dec 2020 to 41 Pontefract Avenue Towcester NN12 6UG
filed on: 22nd, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 28th Apr 2020
filed on: 29th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Tue, 30th Apr 2019
filed on: 5th, February 2020
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th Apr 2019
filed on: 15th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Sat, 16th Feb 2019 new director was appointed.
filed on: 13th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Mon, 30th Apr 2018
filed on: 6th, February 2019
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates Sat, 28th Apr 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sun, 30th Apr 2017
filed on: 7th, February 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Fri, 28th Apr 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Thu, 4th May 2017 director's details were changed
filed on: 4th, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(10 pages)
|
(CH03) On Wed, 30th Nov 2016 secretary's details were changed
filed on: 1st, December 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 30th Nov 2016 director's details were changed
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 30th Nov 2016 director's details were changed
filed on: 1st, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 30th Nov 2016 director's details were changed
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On Wed, 30th Nov 2016 secretary's details were changed
filed on: 30th, November 2016
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 27 Goldhawk Road Monkston Park Milton Keynes United Kingdom MK10 9PA on Fri, 4th Nov 2016 to 1 Watson House Turing Gate Bletchley, Milton Keynes MK3 6EQ
filed on: 4th, November 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 1st, August 2016
| resolution
|
Free Download
(18 pages)
|
(AR01) Annual return, no shareholders list, made up to Thu, 28th Apr 2016
filed on: 10th, June 2016
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, April 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, March 2016
| gazette
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 8th, March 2016
| resolution
|
Free Download
(1 page)
|
(AD01) Change of registered address from 1 Ferndale Eaglestone Milton Keynes Buckinghamshire MK6 5AE on Mon, 8th Feb 2016 to 27 Goldhawk Road Monkston Park Milton Keynes United Kingdom MK10 9PA
filed on: 8th, February 2016
| address
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Tue, 12th Jan 2016
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 12th Jan 2016 new director was appointed.
filed on: 22nd, January 2016
| officers
|
Free Download
(3 pages)
|
(AP03) On Tue, 12th Jan 2016, company appointed a new person to the position of a secretary
filed on: 22nd, January 2016
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 12th Jan 2016 new director was appointed.
filed on: 22nd, January 2016
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 12th Jan 2016
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to Tue, 28th Apr 2015
filed on: 28th, May 2015
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, April 2014
| incorporation
|
Free Download
(37 pages)
|