(AD01) Registered office address changed from 9 Copperhouse Court Caldecotte Business Park Milton Keynes Buckinghamshire MK7 8NL England to 3Mc Middlemarch Business Park Siskin Drive Coventry CV3 4FJ on 2023-11-22
filed on: 22nd, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-06-10
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2022-06-30
filed on: 21st, October 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022-06-10
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 29th, November 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021-06-10
filed on: 14th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2020-06-30
filed on: 22nd, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-06-10
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2019-06-30
filed on: 9th, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-06-10
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-06-30
filed on: 8th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2018-06-10
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2017-06-30
filed on: 27th, February 2018
| accounts
|
Free Download
(8 pages)
|
(PSC01) Notification of a person with significant control 2017-07-05
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-06-10
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Charleston House 13 High Street Hemel Hempstead Hertfordshire HP1 3AA England to 9 Copperhouse Court Caldecotte Business Park Milton Keynes Buckinghamshire MK7 8NL on 2017-01-27
filed on: 27th, January 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-06-10 with full list of members
filed on: 26th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-07-26: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2016-06-30
filed on: 25th, July 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Croucher 2 Second Floor Copperhouse Court Caldecotte Milton Keynes MK7 8NL England to Charleston House 13 High Street Hemel Hempstead Hertfordshire HP1 3AA on 2016-07-25
filed on: 25th, July 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2015-06-30
filed on: 29th, March 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 9 Media Village Liscombe Park Soulbury Bucks LU9 0GH to C/O Croucher 2 Second Floor Copperhouse Court Caldecotte Milton Keynes MK7 8NL on 2015-07-21
filed on: 21st, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-06-10 with full list of members
filed on: 18th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-06-18: 1.00 GBP
capital
|
|
(AP01) New director was appointed on 2014-06-11
filed on: 11th, June 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2014-06-11
filed on: 11th, June 2014
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 10th, June 2014
| incorporation
|
Free Download
(34 pages)
|
(SH01) Statement of Capital on 2014-06-10: 1.00 GBP
capital
|
|