(CS01) Confirmation statement with no updates November 30, 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 11th, October 2023
| accounts
|
Free Download
(7 pages)
|
(AD03) Registered inspection location new location: C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR.
filed on: 10th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 30, 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On October 12, 2022 director's details were changed
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On October 20, 2022 director's details were changed
filed on: 20th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On October 5, 2022 director's details were changed
filed on: 20th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On October 20, 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 December 31, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control April 6, 2022
filed on: 24th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 24th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 Grange Court 2 Grange Court Wolverton Mill Milton Keynes MK12 5NE. Change occurred on May 11, 2022. Company's previous address: Gpg House 8 Walker Ave Wolverton Mill East Milton Keynes MK12 5TW.
filed on: 11th, May 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 2 Grange Court Wolverton Mill Milton Keynes MK12 5NE. Change occurred on May 11, 2022. Company's previous address: 2 Grange Court 2 Grange Court Wolverton Mill Milton Keynes MK12 5NE England.
filed on: 11th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 30, 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On May 20, 2021 director's details were changed
filed on: 20th, May 2021
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from March 31, 2021 to December 31, 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 30, 2020
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on December 23, 2020
filed on: 14th, January 2021
| capital
|
Free Download
(4 pages)
|
(AP01) On January 1, 2020 new director was appointed.
filed on: 6th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On December 23, 2020 new director was appointed.
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On December 23, 2020 new director was appointed.
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On December 23, 2020 new director was appointed.
filed on: 4th, January 2021
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control December 23, 2020
filed on: 4th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on September 21, 2020
filed on: 21st, September 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(TM01) Director's appointment was terminated on December 13, 2019
filed on: 7th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 30, 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 1st, August 2019
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 26, 2019
filed on: 10th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On May 26, 2019 new director was appointed.
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control May 26, 2019
filed on: 25th, June 2019
| persons with significant control
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates November 30, 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control December 1, 2018
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2018
filed on: 9th, April 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 30, 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 19, 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 19, 2016
filed on: 20th, July 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Dormant company accounts made up to March 31, 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 19, 2015
filed on: 8th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 8, 2015: 1000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 16th, July 2014
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from June 30, 2014 to March 31, 2014
filed on: 15th, July 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 19, 2014
filed on: 15th, July 2014
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, June 2013
| incorporation
|
Free Download
(9 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|