(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(10 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, October 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 106659230003, created on Mon, 3rd Jul 2023
filed on: 4th, July 2023
| mortgage
|
Free Download
(38 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, June 2023
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 12th Mar 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Fri, 24th Feb 2023 new director was appointed.
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 5th Jan 2023 director's details were changed
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 12th Oct 2022 director's details were changed
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 5th Oct 2022 director's details were changed
filed on: 20th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 20th Oct 2022 director's details were changed
filed on: 20th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Mar 2022
filed on: 14th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Mar 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 2nd, September 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th Mar 2020
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 2 Grange Court, Harnett Drive Wolverton Mill Milton Keynes Buckinghamshire MK12 5NE United Kingdom on Thu, 12th Dec 2019 to Walnut House Blackhill Drive Wolverton Mill Milton Keynes MK12 5TS
filed on: 12th, December 2019
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 106659230002, created on Wed, 12th Jun 2019
filed on: 22nd, June 2019
| mortgage
|
Free Download
(18 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 15th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 12th Mar 2019
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Mon, 31st Dec 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 13th, December 2018
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 12th, December 2018
| resolution
|
Free Download
(32 pages)
|
(AP01) On Thu, 13th Sep 2018 new director was appointed.
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 14th Nov 2018 new director was appointed.
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 13th Sep 2018 new director was appointed.
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 13th Sep 2018 new director was appointed.
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 12th Sep 2018: 5.01 GBP
filed on: 3rd, December 2018
| capital
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 12th Sep 2018
filed on: 3rd, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Thu, 13th Sep 2018 new director was appointed.
filed on: 3rd, December 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 14th Nov 2018: 10.01 GBP
filed on: 3rd, December 2018
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 106659230001, created on Wed, 28th Nov 2018
filed on: 29th, November 2018
| mortgage
|
Free Download
(31 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 30th May 2018
filed on: 30th, May 2018
| resolution
|
Free Download
(3 pages)
|
(AD03) Registered inspection location new location: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR.
filed on: 23rd, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 12th Mar 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Fri, 24th Mar 2017 director's details were changed
filed on: 24th, March 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, March 2017
| incorporation
|
Free Download
(10 pages)
|