(AP01) New director appointment on 2023/12/21.
filed on: 22nd, December 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/12/21.
filed on: 22nd, December 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 2023/12/21 - the day director's appointment was terminated
filed on: 22nd, December 2023
| officers
|
Free Download
(1 page)
|
(TM01) 2023/12/21 - the day director's appointment was terminated
filed on: 22nd, December 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023/12/21
filed on: 22nd, December 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2023/12/21
filed on: 22nd, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/01/03 director's details were changed
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/12/19 director's details were changed
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/10/03 director's details were changed
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/12/20 director's details were changed
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023/12/20
filed on: 20th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/01/03 director's details were changed
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2023/12/19. New Address: Browne Jacobson Llp (Cs) 15th Floor 103 Colmore Row Birmingham B3 3AG. Previous address: 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN England
filed on: 19th, December 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2016/12/01
filed on: 19th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023/12/19 director's details were changed
filed on: 19th, December 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/11/30
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 2023/08/21. New Address: 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN. Previous address: 6 Charter Point Way Ashby Park Ashby-De-La-Zouch LE65 1NF England
filed on: 21st, August 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 5th, May 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2022/11/30
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 12th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2022/01/12 director's details were changed
filed on: 13th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/01/03.
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/01/03.
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/11/30
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 15th, June 2021
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 9th, March 2021
| resolution
|
Free Download
(5 pages)
|
(SH01) 1086.97 GBP is the capital in company's statement on 2021/02/26
filed on: 5th, March 2021
| capital
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, March 2021
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/11/30
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 30th, April 2020
| accounts
|
Free Download
(8 pages)
|
(SH01) 1000.01 GBP is the capital in company's statement on 2020/04/21
filed on: 21st, April 2020
| capital
|
Free Download
(3 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2019/12/01
filed on: 5th, March 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2019/11/30
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 2nd, May 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2018/11/30
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/03/09. New Address: 6 Charter Point Way Ashby Park Ashby-De-La-Zouch LE65 1NF. Previous address: 52 Hambleton Road Halesowen B63 1HH England
filed on: 9th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 5th, March 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/11/30
filed on: 7th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 10.00 GBP is the capital in company's statement on 2017/11/17
filed on: 17th, November 2017
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2017/10/03.
filed on: 4th, October 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 1st, December 2016
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/12/01
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|