(CS01) Confirmation statement with no updates Sunday 14th July 2024
filed on: 15th, July 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF United Kingdom to C/O Forvis Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on Friday 14th June 2024
filed on: 14th, June 2024
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Saturday 31st December 2022
filed on: 29th, December 2023
| accounts
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with no updates Friday 14th July 2023
filed on: 25th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 2nd February 2023.
filed on: 13th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to Friday 31st December 2021
filed on: 12th, April 2023
| accounts
|
Free Download
(32 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 14th July 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Tuesday 1st March 2022
filed on: 11th, July 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 1st July 2022
filed on: 11th, July 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Thursday 31st December 2020
filed on: 1st, July 2022
| accounts
|
Free Download
(29 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 22nd, November 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 22nd, November 2021
| incorporation
|
Free Download
(10 pages)
|
(MR01) Registration of charge 102801450001, created on Friday 5th November 2021
filed on: 8th, November 2021
| mortgage
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Wednesday 14th July 2021
filed on: 18th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to Thursday 31st December 2020
filed on: 23rd, July 2021
| accounts
|
Free Download
(25 pages)
|
(AA) Accounts for a small company made up to Tuesday 31st December 2019
filed on: 30th, June 2021
| accounts
|
Free Download
(17 pages)
|
(PSC02) Notification of a person with significant control Monday 3rd December 2018
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement Monday 22nd March 2021
filed on: 22nd, March 2021
| persons with significant control
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 14th July 2020
filed on: 2nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Monday 31st December 2018
filed on: 12th, December 2019
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates Sunday 14th July 2019
filed on: 19th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Sunday 31st December 2017
filed on: 13th, December 2018
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with updates Saturday 14th July 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 1st Floor West, Davidson House Forbury Square Reading Berkshire RG1 3EU England to Mazars Llp the Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1FF on Monday 20th August 2018
filed on: 20th, August 2018
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, July 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 12th, June 2018
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane 4th Floor London EC4N 8AD United Kingdom to 1st Floor West, Davidson House Forbury Square Reading Berkshire RG1 3EU on Thursday 1st February 2018
filed on: 1st, February 2018
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from Monday 31st July 2017 to Sunday 31st December 2017
filed on: 1st, February 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 14th July 2017
filed on: 28th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 15th, July 2016
| incorporation
|
Free Download
|