(AA) Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 28th, March 2024
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2023/07/04
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 28th, June 2023
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: 2023/06/22. New Address: Norfolk House Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AH. Previous address: 297 Upper Fourth Street Witan Studios Central Milton Keynes Buckinghamshire MK9 1EH United Kingdom
filed on: 22nd, June 2023
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 081293320001, created on 2022/08/18
filed on: 19th, August 2022
| mortgage
|
Free Download
(36 pages)
|
(PSC04) Change to a person with significant control 2022/07/18
filed on: 20th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/03/23
filed on: 19th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/07/18 director's details were changed
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/07/18 director's details were changed
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/03/23
filed on: 19th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/07/04
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2022/03/23.
filed on: 18th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/07/18. New Address: 297 Upper Fourth Street Witan Studios Central Milton Keynes Buckinghamshire MK9 1EH. Previous address: Beeches Farm Icknield Way Tring Hertfordshire HP23 4LA England
filed on: 18th, July 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 9th, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2021/07/04
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2020/07/01
filed on: 8th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/06/30
filed on: 7th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2021/06/30 - the day director's appointment was terminated
filed on: 7th, July 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/06/30
filed on: 7th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/06/30
filed on: 7th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 4th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/07/04
filed on: 7th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 24th, March 2020
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2020/01/17.
filed on: 25th, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/07/04
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2019/07/01.
filed on: 6th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 28th, March 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2018/07/04
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 29th, March 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017/07/04
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2017/07/26
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/07/26
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2017/07/26
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 5th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2017/01/01 director's details were changed
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/01/03. New Address: Beeches Farm Icknield Way Tring Hertfordshire HP23 4LA. Previous address: 3 Knox Bridge Kents Hill Milton Keynes MK7 6EA
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/07/04
filed on: 11th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 7th, April 2016
| accounts
|
Free Download
(4 pages)
|
(SH01) 700.00 GBP is the capital in company's statement on 2015/08/05
filed on: 28th, August 2015
| capital
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2015/08/07
filed on: 28th, August 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2015/07/04 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/07/27
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 13th, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 2014/07/04 with full list of members
filed on: 14th, July 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/07/14
capital
|
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 7th, April 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 2013/06/30
filed on: 25th, March 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/07/04 with full list of members
filed on: 12th, July 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) is the capital in company's statement on 2013/07/12
capital
|
|
(TM01) 2013/04/11 - the day director's appointment was terminated
filed on: 11th, April 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, July 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|