(CS01) Confirmation statement with no updates Sun, 4th Feb 2024
filed on: 23rd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2023
filed on: 19th, December 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 18th, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sat, 4th Feb 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Tue, 22nd Nov 2022 director's details were changed
filed on: 23rd, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 3rd Nov 2022
filed on: 23rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 24th, August 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Fri, 4th Feb 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th Feb 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 20th May 2020
filed on: 20th, May 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 19th, May 2020
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Mon, 3rd Feb 2020
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 4th Feb 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Mon, 3rd Feb 2020
filed on: 4th, February 2020
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Mon, 3rd Feb 2020
filed on: 4th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 10th Dec 2019
filed on: 10th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Tue, 10th Dec 2019
filed on: 10th, December 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 10th Dec 2019
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 10th Dec 2019
filed on: 10th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 25th Nov 2019
filed on: 25th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 19th Nov 2019
filed on: 19th, November 2019
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 19th Nov 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Mon, 16th Sep 2019
filed on: 19th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Tue, 19th Nov 2019 new director was appointed.
filed on: 19th, November 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 19th Nov 2019
filed on: 19th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 29th Oct 2019
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 6 Keaton Close Crownhill Milton Keynes Buckinghamshire MK8 0DS England on Mon, 18th Nov 2019 to 8 Clock House Parade North Circular Road London N13 6BG
filed on: 18th, November 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 29th Oct 2019
filed on: 18th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Mon, 18th Nov 2019 new director was appointed.
filed on: 18th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O 21 Icentre Howard Way Interchange Park Newport Pagnell MK16 9PY United Kingdom on Wed, 25th Sep 2019 to 6 Keaton Close Crownhill Milton Keynes Buckinghamshire MK8 0DS
filed on: 25th, September 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wed, 24th Apr 2019
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 24th Apr 2019 director's details were changed
filed on: 24th, April 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, September 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on Mon, 17th Sep 2018: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|