(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 24th, November 2023
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 24th, November 2023
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/11/17
filed on: 17th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 1865.00 GBP is the capital in company's statement on 2023/11/16
filed on: 17th, November 2023
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2023/09/17
filed on: 17th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023/07/19
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/11/30
filed on: 11th, August 2023
| accounts
|
Free Download
(5 pages)
|
(SH01) 1250.00 GBP is the capital in company's statement on 2022/07/31
filed on: 10th, August 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022/08/10
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/11/30
filed on: 15th, June 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/04/10
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/11/30
filed on: 23rd, July 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2021/04/10
filed on: 10th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2020/12/14 - the day director's appointment was terminated
filed on: 16th, December 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/12/15
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2020/12/14
filed on: 15th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Address change date: 2020/11/24. New Address: 18 Lynmouth Crescent Furzton Milton Keynes MK4 1HD. Previous address: Suite 415C Margaret Powell House Midsummer Boulevard Milton Keynes MK9 3BN United Kingdom
filed on: 24th, November 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020/11/24
filed on: 24th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/11/24 director's details were changed
filed on: 24th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/09/18
filed on: 18th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2020/08/03 - the day director's appointment was terminated
filed on: 13th, August 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/08/03
filed on: 13th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/08/13
filed on: 13th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2020/07/06
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/07/23
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2020/07/06
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2020/07/06 - the day director's appointment was terminated
filed on: 16th, July 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/07/06.
filed on: 16th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/06/18. New Address: Suite 415C Margaret Powell House Midsummer Boulevard Milton Keynes MK9 3BN. Previous address: Margaret Powell House 415C Midsummer Boulevard Milton Keynes MK9 3BN England
filed on: 18th, June 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020/06/16 director's details were changed
filed on: 18th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/06/03. New Address: Margaret Powell House 415C Midsummer Boulevard Milton Keynes MK9 3BN. Previous address: 5 Hambledines Redhouse Park Milton Keynes Buckinghamshire MK14 5FS United Kingdom
filed on: 3rd, June 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2019/11/30
filed on: 22nd, May 2020
| accounts
|
Free Download
(7 pages)
|
(MA) Articles and Memorandum of Association
filed on: 22nd, November 2019
| incorporation
|
Free Download
(18 pages)
|
(AP01) New director appointment on 2019/07/20.
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/10/09
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2019/08/20
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/08/20
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/08/20
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2019/08/20 - the day director's appointment was terminated
filed on: 9th, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/08/20.
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/08/20
filed on: 9th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/08/20.
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 7th, October 2019
| capital
|
Free Download
(2 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2019/08/20
filed on: 7th, October 2019
| capital
|
Free Download
(4 pages)
|
(TM01) 2019/02/17 - the day director's appointment was terminated
filed on: 18th, February 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019/02/17
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/02/17
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/02/14
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2019/02/05.
filed on: 12th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019/02/05
filed on: 11th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/02/05
filed on: 11th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, November 2018
| incorporation
|
Free Download
(29 pages)
|