(AD01) Change of registered address from 59 Union Street Dunstable LU6 1EX United Kingdom on 12th February 2024 to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA
filed on: 12th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st May 2023
filed on: 24th, January 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 15th May 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 15th May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 12th, July 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 15th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 17th August 2020 director's details were changed
filed on: 18th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 17th August 2020
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 15th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 15th May 2020
filed on: 15th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 25th, June 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 15th May 2019
filed on: 16th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 8th, August 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 15th May 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 15th October 2017
filed on: 17th, November 2017
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 15th October 2017
filed on: 17th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th May 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 16th, May 2016
| incorporation
|
Free Download
(35 pages)
|