(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 12th, October 2023
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates Mon, 6th Mar 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) Registered inspection location new location: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR.
filed on: 8th, March 2023
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 12th Oct 2022 director's details were changed
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 5th Oct 2022 director's details were changed
filed on: 20th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 20th Oct 2022 director's details were changed
filed on: 20th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 20th Oct 2022 director's details were changed
filed on: 20th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 27th, April 2022
| accounts
|
Free Download
(19 pages)
|
(AP01) On Sat, 1st Jan 2022 new director was appointed.
filed on: 15th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 6th Mar 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 5th, October 2021
| accounts
|
Free Download
(7 pages)
|
(PSC05) Change to a person with significant control Thu, 3rd Jun 2021
filed on: 7th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 3rd Jun 2021
filed on: 3rd, June 2021
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 3rd, June 2021
| change of name
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 6th Mar 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 22nd, January 2021
| accounts
|
Free Download
(7 pages)
|
(PSC02) Notification of a person with significant control Fri, 27th Nov 2020
filed on: 9th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 27th Nov 2020
filed on: 9th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 27th Nov 2020
filed on: 9th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 27th Nov 2020
filed on: 9th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Fri, 27th Nov 2020
filed on: 9th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM02) Fri, 27th Nov 2020 - the day secretary's appointment was terminated
filed on: 9th, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 27th Nov 2020 new director was appointed.
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 27th Nov 2020 new director was appointed.
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 27th Nov 2020 new director was appointed.
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 27th Nov 2020 new director was appointed.
filed on: 9th, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 9th Dec 2020. New Address: 2 Grange Court Wolverton Mill Milton Keynes Buckinghamshire MK12 5NE. Previous address: 53 Fountain Street Manchester M2 2AN England
filed on: 9th, December 2020
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Sat, 31st Jul 2021 to Thu, 31st Dec 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 24th Nov 2020
filed on: 24th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 24th Nov 2020
filed on: 24th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 29th Jul 2020
filed on: 24th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(SH03) Report of purchase of own shares
filed on: 24th, September 2020
| capital
|
Free Download
(3 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Wed, 29th Jul 2020 - 3333332.00 GBP
filed on: 24th, September 2020
| capital
|
Free Download
(4 pages)
|
(TM01) Wed, 29th Jul 2020 - the day director's appointment was terminated
filed on: 21st, September 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 6th Mar 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 4th, December 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 11th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 6th Mar 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 7th Mar 2019 director's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 7th Mar 2019 director's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
|
(CH01) On Thu, 7th Mar 2019 director's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
|
(PSC04) Change to a person with significant control Thu, 7th Mar 2019
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 7th Mar 2019
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On Thu, 7th Mar 2019 secretary's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thu, 7th Mar 2019
filed on: 7th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, May 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 18th, May 2018
| resolution
|
Free Download
(23 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Wed, 29th Mar 2017
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Mar 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wed, 29th Mar 2017
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 29th Mar 2017
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jul 2016
filed on: 17th, March 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Mon, 6th Mar 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st Jul 2016
filed on: 6th, February 2017
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 26th Apr 2016: 4999998.00 GBP
filed on: 18th, May 2016
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, May 2016
| capital
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 8th Apr 2016. New Address: 53 Fountain Street Manchester M2 2AN. Previous address: Cold Norton Farm Eccleshall Road Stone Staffordshire ST15 0BZ England
filed on: 8th, April 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, March 2016
| incorporation
|
Free Download
(31 pages)
|
(SH01) Capital declared on Mon, 7th Mar 2016: 1.00 GBP
capital
|
|