(TM01) Director appointment termination date: December 31, 2023
filed on: 4th, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to October 30, 2022
filed on: 27th, October 2023
| accounts
|
Free Download
(21 pages)
|
(TM01) Director appointment termination date: June 30, 2023
filed on: 31st, July 2023
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from October 31, 2022 to October 30, 2022
filed on: 27th, July 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 27, 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from April 30, 2023 to October 31, 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control June 27, 2019
filed on: 2nd, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control June 27, 2019
filed on: 30th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement January 30, 2023
filed on: 30th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 19th, January 2023
| accounts
|
Free Download
(10 pages)
|
(CH01) On December 1, 2022 director's details were changed
filed on: 7th, December 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 27, 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates June 27, 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 091060870002, created on July 2, 2020
filed on: 10th, July 2020
| mortgage
|
Free Download
(36 pages)
|
(MR01) Registration of charge 091060870001, created on July 7, 2020
filed on: 9th, July 2020
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with no updates June 27, 2020
filed on: 30th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 3rd, July 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates June 27, 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 1, 2016
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control February 27, 2019
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control July 1, 2016
filed on: 27th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 1, 2016
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 1, 2016
filed on: 26th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates June 27, 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(6 pages)
|
(CH01) On December 13, 2017 director's details were changed
filed on: 13th, December 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On December 5, 2017 director's details were changed
filed on: 5th, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 27, 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control August 3, 2017
filed on: 3rd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT England to Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT on March 29, 2017
filed on: 29th, March 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Witan Court 305 Upper Fourth Street Central Milton Keynes MK9 1EH to Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT on March 29, 2017
filed on: 29th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 27, 2016 with full list of members
filed on: 8th, July 2016
| annual return
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 27, 2015 with full list of members
filed on: 14th, July 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on July 14, 2015: 100.00 GBP
capital
|
|
(AP01) On August 1, 2014 new director was appointed.
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 2nd, July 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from June 30, 2015 to April 30, 2015
filed on: 1st, July 2015
| accounts
|
Free Download
(1 page)
|
(AP01) On September 1, 2014 new director was appointed.
filed on: 23rd, September 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On August 1, 2014 new director was appointed.
filed on: 10th, September 2014
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 1, 2014: 100.00 GBP
filed on: 10th, September 2014
| capital
|
Free Download
(5 pages)
|
(AP01) On August 1, 2014 new director was appointed.
filed on: 10th, September 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, June 2014
| incorporation
|
Free Download
(33 pages)
|