(AA) Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 14th, September 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 6th June 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 8th, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 6th June 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 9th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 6th June 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address The Old Vicarage the Avenue Flore Northampton NN7 4LZ. Change occurred on Tuesday 23rd March 2021. Company's previous address: 42 Shenley Pavilions, Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB England.
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 29th, November 2020
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 16th March 2020
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 16th March 2020 director's details were changed
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 6th June 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 8th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thursday 6th June 2019 director's details were changed
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 6th June 2019
filed on: 6th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 6th June 2019 director's details were changed
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 6th June 2019
filed on: 6th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 6th June 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 6th June 2017
filed on: 8th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address 42 Shenley Pavilions, Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB. Change occurred on Wednesday 22nd March 2017. Company's previous address: 198 Shirley Road Southampton Hampshire SO15 3FL England.
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 23rd November 2016 director's details were changed
filed on: 23rd, November 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 23rd August 2016 director's details were changed
filed on: 23rd, August 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed pm jake LIMITEDcertificate issued on 15/06/16
filed on: 15th, June 2016
| change of name
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 7th, June 2016
| incorporation
|
Free Download
(7 pages)
|