(AA) Micro company accounts made up to 2023-02-28
filed on: 28th, February 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2024-01-31
filed on: 21st, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2024-01-01
filed on: 4th, January 2024
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2023-09-12
filed on: 12th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Ct Luminous House 300 South Row Milton Keynes MK9 2FR United Kingdom to Tc-Abo Luminous House 300 South Row Milton Keynes MK9 2FR on 2023-09-12
filed on: 12th, September 2023
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023-09-12
filed on: 12th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-09-07
filed on: 7th, September 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 1a Felix Business & Distribution Centre Birrell Street Stoke-on-Trent ST4 3NX United Kingdom to Ct Luminous House 300 South Row Milton Keynes MK9 2FR on 2023-09-07
filed on: 7th, September 2023
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-06-01
filed on: 3rd, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023-01-31
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-02-28
filed on: 29th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-01-31
filed on: 13th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2022-02-01
filed on: 13th, February 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-02-01
filed on: 13th, February 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 320 Countess Way Brooklands Milton Keynes MK10 7HZ England to Unit 1a Felix Business & Distribution Centre Birrell Street Stoke-on-Trent ST4 3NX on 2022-02-13
filed on: 13th, February 2022
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022-02-01
filed on: 5th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-12-29
filed on: 29th, December 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-11-20
filed on: 21st, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-11-20
filed on: 21st, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-11-01
filed on: 11th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-08-15
filed on: 15th, August 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-08-15
filed on: 15th, August 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Abo Kemp House 160 City Road London EC1V 2NX to 320 Countess Way Brooklands Milton Keynes MK10 7HZ on 2021-07-21
filed on: 21st, July 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021-04-04 director's details were changed
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Emerald Close Wokingham RG41 3UJ England to Abo Kemp House 160 City Road London EC1V 2NX on 2021-04-19
filed on: 19th, April 2021
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 1st, February 2021
| incorporation
|
Free Download
(10 pages)
|