(PSC01) Notification of a person with significant control Sat, 16th Sep 2023
filed on: 28th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 16th Sep 2023
filed on: 28th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 14th Jul 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 14th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On Mon, 14th Nov 2022 director's details were changed
filed on: 4th, December 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 14th Nov 2022
filed on: 4th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 14th Nov 2022 director's details were changed
filed on: 4th, December 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Sat, 3rd Dec 2022. New Address: Regus House Fairbourne Drive Atterbury Milton Keynes MK10 9RG. Previous address: Harben House Hotel Tickford Street Newport Pagnell Buckinghamshire MK16 9EY England
filed on: 3rd, December 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Sat, 3rd Dec 2022. New Address: Harben House Hotel Severn Drive Tickford Street Newport Pagnell Buckinghamshire MK16 9EY. Previous address: Regus House Fairbourne Drive Atterbury Milton Keynes MK10 9RG England
filed on: 3rd, December 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 14th Nov 2022. New Address: Harben House Hotel Tickford Street Newport Pagnell Buckinghamshire MK16 9EY. Previous address: Regus House Fairbourne Drive Atterbury Milton Keynes MK10 9RG England
filed on: 14th, November 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 14th Jul 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On Mon, 15th Nov 2021 director's details were changed
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 15th Nov 2021. New Address: Regus House Fairbourne Drive Atterbury Milton Keynes MK10 9RG. Previous address: The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW United Kingdom
filed on: 15th, November 2021
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 15th Nov 2021 director's details were changed
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 15th Nov 2021
filed on: 15th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd Sep 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 23rd Sep 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 26th Oct 2020 director's details were changed
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 26th Oct 2020
filed on: 26th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 26th Oct 2020 director's details were changed
filed on: 26th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 23rd, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 23rd Sep 2019
filed on: 23rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 11th Oct 2018
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 11th Oct 2018 director's details were changed
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 11th Oct 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thu, 11th Oct 2018
filed on: 11th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Wed, 1st Nov 2017 new director was appointed.
filed on: 22nd, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st Oct 2017
filed on: 22nd, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 26th, November 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 31st Oct 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 17th Jun 2015: 200.00 GBP
filed on: 31st, October 2016
| capital
|
Free Download
(3 pages)
|
(CH01) On Thu, 7th Jul 2016 director's details were changed
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 17th Jun 2016 with full list of members
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, June 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 17th Jun 2015: 100.00 GBP
capital
|
|