(CS01) Confirmation statement with updates February 27, 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 36, Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD England to Crown House 27 Old Gloucester Street London WC1N 3AX on March 15, 2022
filed on: 15th, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates February 27, 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: October 5, 2021
filed on: 5th, October 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 27, 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On April 1, 2019 director's details were changed
filed on: 11th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 27, 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 6th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On July 1, 2019 new director was appointed.
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates February 27, 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 1, 2019
filed on: 8th, March 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control March 12, 2018
filed on: 10th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 15th, May 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 2, 2017
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on April 2, 2017: 10.00 GBP
filed on: 8th, March 2018
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control April 2, 2017
filed on: 8th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 27, 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 10 Empingham Close Empingham Close Milton Keynes Buckinghamshire MK2 3QT England to Suite 36, Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD on July 27, 2017
filed on: 27th, July 2017
| address
|
Free Download
(1 page)
|
(CH01) On July 27, 2017 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On July 27, 2017 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 19th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On February 27, 2017 director's details were changed
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 27, 2017
filed on: 28th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On February 27, 2017 director's details were changed
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On January 11, 2017 director's details were changed
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, August 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 27, 2016 with full list of members
filed on: 4th, March 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On February 5, 2016 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On February 5, 2016 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On February 5, 2016 director's details were changed
filed on: 5th, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2 Torre Close Bletchley Milton Keynes MK3 6NQ to 10 Empingham Close Empingham Close Milton Keynes Buckinghamshire MK2 3QT on January 13, 2016
filed on: 13th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 27, 2015 with full list of members
filed on: 10th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Alexander Suite Silk Point Queens Avenue Macclesfield SK10 2BB to 2 Torre Close Bletchley Milton Keynes MK3 6NQ on March 4, 2015
filed on: 4th, March 2015
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on January 1, 2015
filed on: 4th, March 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 28th, December 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 27, 2014 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 23rd, November 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On May 1, 2012 director's details were changed
filed on: 13th, March 2013
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on May 1, 2012
filed on: 13th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 27, 2013 with full list of members
filed on: 13th, March 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On May 1, 2012 director's details were changed
filed on: 13th, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 4, 2012. Old Address: the Alexander Suite Waters Green House Sunderland Street Macclesfield SK11 6LF England
filed on: 4th, May 2012
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 31, 2013
filed on: 13th, April 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, February 2012
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|