(CS01) Confirmation statement with no updates 6th December 2023
filed on: 31st, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th December 2022
filed on: 25th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th September 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 6th December 2021
filed on: 17th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 6th December 2020
filed on: 9th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 57 Carnegie House 503 Witan Gate Milton Keynes MK9 2DB England on 10th April 2020 to 4 Cecily Court Shenley Church End Milton Keynes MK5 6DP
filed on: 10th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th December 2019
filed on: 10th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2018
filed on: 30th, June 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 6th December 2018
filed on: 30th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 10th September 2018
filed on: 22nd, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 10th September 2018
filed on: 22nd, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th September 2018
filed on: 20th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2017
filed on: 30th, June 2018
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 17th June 2018
filed on: 21st, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 17th June 2018 director's details were changed
filed on: 21st, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 57 Witan Gate Milton Keynes MK9 2DB England on 19th June 2018 to 57 Carnegie House 503 Witan Gate Milton Keynes MK9 2DB
filed on: 19th, June 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 24 Stafford Grove Shenley Church End Milton Keynes MK5 6AY England on 18th June 2018 to 57 Witan Gate Milton Keynes MK9 2DB
filed on: 18th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 6th December 2017
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 30th, June 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 6th December 2016
filed on: 17th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 137 Burges Road Burges Road East Ham London E6 2BL on 1st August 2016 to 24 Stafford Grove Shenley Church End Milton Keynes MK5 6AY
filed on: 1st, August 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, May 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 6th December 2015
filed on: 16th, May 2016
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, March 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th September 2014
filed on: 8th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 6th December 2014
filed on: 4th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th March 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th September 2013
filed on: 22nd, May 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th September 2013
filed on: 25th, April 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 6th December 2013
filed on: 16th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 16th January 2014: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from 145-157 St John Street London EC1V 4PW England on 8th November 2013
filed on: 8th, November 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 6th December 2012
filed on: 6th, December 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 4th December 2012 director's details were changed
filed on: 4th, December 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th December 2012 director's details were changed
filed on: 4th, December 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 24th, October 2012
| incorporation
|
|