(CS01) Confirmation statement with updates Wed, 20th Mar 2024
filed on: 27th, March 2024
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Dec 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wed, 6th Dec 2023 director's details were changed
filed on: 18th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 5th Dec 2023 director's details were changed
filed on: 6th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 076424420005, created on Tue, 31st Jan 2023
filed on: 31st, January 2023
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 076424420006, created on Tue, 31st Jan 2023
filed on: 31st, January 2023
| mortgage
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 20th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wed, 7th Dec 2022
filed on: 12th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Fri, 1st Jan 2021
filed on: 20th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 7th Dec 2021
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Fri, 1st Jan 2021 director's details were changed
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 076424420001, created on Tue, 22nd Jun 2021
filed on: 23rd, June 2021
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 076424420002, created on Tue, 22nd Jun 2021
filed on: 23rd, June 2021
| mortgage
|
Free Download
(25 pages)
|
(MR01) Registration of charge 076424420003, created on Tue, 22nd Jun 2021
filed on: 23rd, June 2021
| mortgage
|
Free Download
(10 pages)
|
(MR01) Registration of charge 076424420004, created on Tue, 22nd Jun 2021
filed on: 23rd, June 2021
| mortgage
|
Free Download
(4 pages)
|
(CH01) On Mon, 21st Dec 2020 director's details were changed
filed on: 5th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 7th Dec 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wed, 20th May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thu, 2nd Apr 2020 director's details were changed
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Thu, 2nd Apr 2020
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thu, 2nd Apr 2020
filed on: 20th, April 2020
| persons with significant control
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 20th May 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wed, 2nd Jan 2019
filed on: 4th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 2nd Jan 2019
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 31st Dec 2018 director's details were changed
filed on: 31st, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 19th Mar 2019
filed on: 19th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 1st, March 2019
| resolution
|
Free Download
(42 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, February 2019
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Wed, 2nd Jan 2019
filed on: 28th, February 2019
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sun, 20th May 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 14th, February 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Fri, 8th Sep 2017. New Address: Magma House 16 Davy Court Castle Mound Way Rugby CV23 0UZ. Previous address: Lynton House 7-12 Tavistock Square London WC1H 9LT
filed on: 8th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 20th May 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Fri, 28th Jul 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 28th Apr 2017 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 5th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 20th May 2016 with full list of members
filed on: 25th, May 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thu, 11th Feb 2016 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 10th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 20th May 2015 with full list of members
filed on: 12th, June 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 12th Jun 2015: 100.00 GBP
capital
|
|
(CH01) On Mon, 1st Jul 2013 director's details were changed
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Nov 2013 director's details were changed
filed on: 12th, June 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Tue, 30th Sep 2014 - the day secretary's appointment was terminated
filed on: 1st, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 20th May 2014 with full list of members
filed on: 22nd, May 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 22nd May 2014: 100.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Jun 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(11 pages)
|
(AD01) Company moved to new address on Thu, 11th Jul 2013. Old Address: 37-39 Burners Lane South Kiln Farm Milton Keynes MK11 3HA England
filed on: 11th, July 2013
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 21st, May 2013
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 20th May 2013 with full list of members
filed on: 21st, May 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 25th, January 2013
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from Thu, 31st May 2012 to Sat, 30th Jun 2012
filed on: 12th, October 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 20th May 2012 with full list of members
filed on: 29th, June 2012
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, May 2011
| incorporation
|
Free Download
(26 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|