(CS01) Confirmation statement with updates 2023/09/06
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 2023/09/04 - the day director's appointment was terminated
filed on: 6th, September 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023/09/04
filed on: 6th, September 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/09/02
filed on: 5th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/09/30
filed on: 16th, June 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/09/02
filed on: 8th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/09/30
filed on: 10th, June 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/09/02
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/09/30
filed on: 24th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/09/02
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/06/26 director's details were changed
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/06/26
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/06/26
filed on: 26th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/06/26 director's details were changed
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/09/30
filed on: 26th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2020/06/26 director's details were changed
filed on: 26th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On 2020/06/26 secretary's details were changed
filed on: 26th, June 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/09/02
filed on: 17th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 19th, December 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/09/30
filed on: 22nd, November 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/09/02
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/09/30
filed on: 29th, June 2018
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/04/04. New Address: Lawrence & Co Regency Court 214 Upper Fifth Street Central Milton Keynes Buckinghamshire MK9 2HR. Previous address: Norfolk House 499 Silbury Boulevard Milton Keynes MK9 2AH United Kingdom
filed on: 4th, April 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/03/21. New Address: Norfolk House 499 Silbury Boulevard Milton Keynes MK9 2AH. Previous address: 32 Clegg Square Shenley Lodge Milton Keynes MK5 7HG England
filed on: 21st, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/09/02
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to 2016/09/30
filed on: 29th, December 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/09/02
filed on: 10th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to 2015/09/30
filed on: 29th, May 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2014/10/05 director's details were changed
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/10/05 director's details were changed
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2016/02/25. New Address: 32 Clegg Square Shenley Lodge Milton Keynes MK5 7HG. Previous address: 3 Sutton Court Emerson Valley Milton Keynes MK4 2AD
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/09/02 with full list of members
filed on: 14th, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/09/14
capital
|
|
(AD01) Address change date: 2014/12/20. New Address: 3 Sutton Court Emerson Valley Milton Keynes MK4 2AD. Previous address: 103 Pickering Drive Emerson Valley Milton Keynes MK4 2EQ England
filed on: 20th, December 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, September 2014
| incorporation
|
Free Download
(26 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/09/02
capital
|
|