(AD01) Address change date: 30th October 2024. New Address: 1 Radian Court Knowlhill Milton Keynes MK5 8PJ. Previous address: 15 Newland Lincoln Lincolnshire LN1 1XG United Kingdom
filed on: 30th, October 2024
| address
|
Free Download
(3 pages)
|
(AA01) Accounting reference date changed from 30th June 2024 to 30th September 2024
filed on: 18th, October 2024
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th September 2024
filed on: 18th, October 2024
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 17th September 2024
filed on: 13th, October 2024
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 1st August 2024 - the day director's appointment was terminated
filed on: 11th, October 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 17th September 2024
filed on: 11th, October 2024
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 17th September 2024 - the day director's appointment was terminated
filed on: 11th, October 2024
| officers
|
Free Download
(1 page)
|
(TM01) 1st August 2024 - the day director's appointment was terminated
filed on: 11th, October 2024
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 17th September 2024
filed on: 11th, October 2024
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th August 2024
filed on: 21st, August 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 10th June 2024. New Address: 15 Newland Lincoln Lincolnshire LN1 1XG. Previous address: Timber Yard 53 Drysdale Street London N1 6nd United Kingdom
filed on: 10th, June 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2023
filed on: 4th, January 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 8th August 2023
filed on: 18th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 8th August 2022
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 8th August 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 7th September 2020: 788.89 GBP
filed on: 28th, April 2021
| capital
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 7th September 2020
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, January 2021
| gazette
|
Free Download
|
(CS01) Confirmation statement with updates 8th August 2020
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, December 2020
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 3rd, December 2019
| resolution
|
Free Download
(40 pages)
|
(SH02) Sub-division of shares on 28th March 2019
filed on: 23rd, September 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 23rd, September 2019
| resolution
|
Free Download
(19 pages)
|
(AP03) New secretary appointment on 28th March 2019
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 8th August 2019. New Address: Timber Yard 53 Drysdale Street London N1 6nd. Previous address: C/O Wilkin Chapman Llp the Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY United Kingdom
filed on: 8th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th August 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 28th March 2019
filed on: 8th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 28th March 2019
filed on: 8th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 28th March 2019
filed on: 8th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th March 2019
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th March 2019
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th March 2019
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 30th June 2019
filed on: 8th, August 2019
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 28th March 2019: 710.00 GBP
filed on: 8th, August 2019
| capital
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 7th, November 2018
| incorporation
|
Free Download
(10 pages)
|