(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(4 pages)
|
(CH03) On Friday 23rd February 2024 secretary's details were changed
filed on: 29th, February 2024
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 2 Claremont Avenue Stony Stratford Milton Keynes Buckinghamshire MK11 1HH. Change occurred on Thursday 29th February 2024. Company's previous address: 3rd Floor, Norfolk House 106 Saxon Gate West Milton Keynes MK9 2DN United Kingdom.
filed on: 29th, February 2024
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control Friday 23rd February 2024
filed on: 29th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 7th May 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 7th May 2022
filed on: 7th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 27th, February 2022
| accounts
|
Free Download
(4 pages)
|
(CH03) On Saturday 1st May 2021 secretary's details were changed
filed on: 28th, May 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 7th May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Saturday 1st May 2021
filed on: 28th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 3rd Floor, Norfolk House 106 Saxon Gate West Milton Keynes MK9 2DN. Change occurred on Friday 16th April 2021. Company's previous address: C/O Bluecube House Unit 3 Blackhill Drive Wolverton Mill Milton Keynes MK12 5TS England.
filed on: 16th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 27th, February 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thursday 7th May 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 11th, February 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 7th May 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Monday 7th May 2018
filed on: 17th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 23rd, February 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sunday 7th May 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wednesday 3rd May 2017 director's details were changed
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On Wednesday 3rd May 2017 secretary's details were changed
filed on: 3rd, May 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 7th May 2016
filed on: 9th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Bluecube House Unit 3 Blackhill Drive Wolverton Mill Milton Keynes MK12 5TS. Change occurred on Tuesday 14th July 2015. Company's previous address: 105 Blanchland Circle Monkston Milton Keynes MK10 9DR.
filed on: 14th, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 7th May 2015
filed on: 11th, May 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 11th May 2015
capital
|
|
(AA) Dormant company accounts reported for the period up to Saturday 31st May 2014
filed on: 17th, January 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 7th May 2014
filed on: 28th, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Wednesday 28th May 2014
capital
|
|
(CERTNM) Company name changed cerensa LIMITEDcertificate issued on 07/04/14
filed on: 7th, April 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Monday 7th April 2014
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(NEWINC) Company registration
filed on: 7th, May 2013
| incorporation
|
Free Download
(25 pages)
|