(AD01) New registered office address Second Floor Matrix House North Fourth Street Milton Keynes MK9 1NJ. Change occurred on Wednesday 29th November 2023. Company's previous address: Seebeck House 1a Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR.
filed on: 29th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 14th August 2023
filed on: 22nd, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 1000001.00 GBP is the capital in company's statement on Friday 12th May 2023
filed on: 30th, May 2023
| capital
|
Free Download
(3 pages)
|
(MR04) Charge 081793910001 satisfaction in full.
filed on: 17th, May 2023
| mortgage
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 31st March 2023.
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 31st March 2023
filed on: 9th, May 2023
| officers
|
Free Download
(1 page)
|
(CH01) On Thursday 6th April 2023 director's details were changed
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Thursday 6th April 2023.
filed on: 5th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 3rd April 2023
filed on: 5th, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to Saturday 31st December 2022
filed on: 15th, April 2023
| accounts
|
Free Download
(48 pages)
|
(CS01) Confirmation statement with no updates Sunday 14th August 2022
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to Friday 31st December 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(47 pages)
|
(AP01) New director appointment on Tuesday 21st September 2021.
filed on: 1st, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to Thursday 31st December 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(49 pages)
|
(CS01) Confirmation statement with no updates Saturday 14th August 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 10th, December 2020
| incorporation
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 10th, December 2020
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 081793910001, created on Tuesday 10th November 2020
filed on: 17th, November 2020
| mortgage
|
Free Download
(8 pages)
|
(AA) Group of companies' accounts made up to Tuesday 31st December 2019
filed on: 5th, October 2020
| accounts
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with no updates Friday 14th August 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to Monday 31st December 2018
filed on: 22nd, August 2019
| accounts
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with updates Wednesday 14th August 2019
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to Sunday 31st December 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(40 pages)
|
(CS01) Confirmation statement with updates Tuesday 14th August 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 6th July 2018.
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 6th July 2018
filed on: 9th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 6th July 2018.
filed on: 9th, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Friday 2nd March 2018
filed on: 2nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 14th August 2017
filed on: 29th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to Saturday 31st December 2016
filed on: 25th, July 2017
| accounts
|
Free Download
(44 pages)
|
(TM01) Director's appointment was terminated on Saturday 25th March 2017
filed on: 18th, April 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 14th August 2016
filed on: 26th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Group of companies' accounts made up to Thursday 31st December 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(45 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 14th August 2015
filed on: 18th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Group of companies' accounts made up to Wednesday 31st December 2014
filed on: 18th, June 2015
| accounts
|
Free Download
(36 pages)
|
(TM01) Director's appointment was terminated on Thursday 1st January 2015
filed on: 9th, February 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 14th August 2014
filed on: 18th, August 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Group of companies' accounts made up to Tuesday 31st December 2013
filed on: 8th, May 2014
| accounts
|
Free Download
(37 pages)
|
(AP01) New director appointment on Wednesday 7th May 2014.
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 8th April 2014.
filed on: 8th, April 2014
| officers
|
Free Download
(2 pages)
|
(AUD) Auditor's resignation
filed on: 15th, October 2013
| auditors
|
Free Download
(2 pages)
|
(AUD) Auditor's resignation
filed on: 10th, October 2013
| auditors
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Sunday 30th December 2012
filed on: 12th, September 2013
| accounts
|
Free Download
(31 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 14th August 2013
filed on: 20th, August 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 20th August 2013
capital
|
|
(AA01) Previous accounting period shortened from Tuesday 31st December 2013 to Monday 31st December 2012
filed on: 1st, August 2013
| accounts
|
Free Download
(1 page)
|
(AUD) Auditor's resignation
filed on: 11th, July 2013
| auditors
|
Free Download
(2 pages)
|
(AUD) Auditor's resignation
filed on: 8th, July 2013
| auditors
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 7th June 2013.
filed on: 7th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to Tuesday 31st December 2013. Originally it was Saturday 31st August 2013
filed on: 30th, April 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 31st January 2013 from Ninth Floor Ten Bishops Square London E1 6EG United Kingdom
filed on: 31st, January 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, August 2012
| incorporation
|
Free Download
(26 pages)
|