(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, November 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from Mount Mill Farm Stratford Road Wicken Milton Keynes Northamptonshire MK19 6DG England on Sun, 12th Nov 2023 to Unit 5 Addington Business Park, Buckingham MK18 2JZ
filed on: 12th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 19th Aug 2023
filed on: 12th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 6th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 19th Aug 2022
filed on: 1st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thu, 19th Aug 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, September 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, December 2020
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, December 2020
| mortgage
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 19th Aug 2020
filed on: 7th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 8th, June 2020
| accounts
|
Free Download
(17 pages)
|
(AD01) Change of registered address from Unit 1-2, 3a South House Bond Avenue Bletchley Milton Keynes MK1 1SW England on Tue, 11th Feb 2020 to Mount Mill Farm Stratford Road Wicken Milton Keynes Northamptonshire MK19 6DG
filed on: 11th, February 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Fri, 15th Nov 2019
filed on: 22nd, November 2019
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 15th, November 2019
| mortgage
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Sun, 18th Aug 2019
filed on: 27th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 19th Aug 2019
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 19th Aug 2019
filed on: 27th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 091816780003, created on Fri, 26th Jul 2019
filed on: 30th, July 2019
| mortgage
|
Free Download
(43 pages)
|
(CH01) On Fri, 10th May 2019 director's details were changed
filed on: 16th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 13th, May 2019
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, March 2019
| resolution
|
Free Download
(22 pages)
|
(PSC04) Change to a person with significant control Sun, 19th Aug 2018
filed on: 5th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 19th Aug 2018
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Unit 3, 3a South House Bond Avenue Bletchley Milton Keynes MK1 1SW England on Wed, 11th Jul 2018 to Unit 1-2, 3a South House Bond Avenue Bletchley Milton Keynes MK1 1SW
filed on: 11th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 22nd, June 2018
| accounts
|
Free Download
(11 pages)
|
(AP01) On Thu, 1st Mar 2018 new director was appointed.
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 1st Jan 2018
filed on: 3rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Jan 2018 director's details were changed
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 19th Aug 2017
filed on: 19th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 4th Apr 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 18th Jul 2017
filed on: 18th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 091816780002, created on Wed, 28th Jun 2017
filed on: 30th, June 2017
| mortgage
|
Free Download
(22 pages)
|
(AP01) On Fri, 30th Jun 2017 new director was appointed.
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 4th Apr 2017: 200.00 GBP
filed on: 15th, June 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 8th, June 2017
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 19th Aug 2014: 100.00 GBP
filed on: 28th, May 2017
| capital
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 47 Boxberry Gardens Walnut Tree Milton Keynes MK7 7EW on Sun, 20th Nov 2016 to Unit 3, 3a South House Bond Avenue Bletchley Milton Keynes MK1 1SW
filed on: 20th, November 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 20th, November 2016
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 19th Aug 2016
filed on: 27th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 091816780001, created on Fri, 17th Jun 2016
filed on: 17th, June 2016
| mortgage
|
Free Download
(40 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 21st, January 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 19th Aug 2015
filed on: 10th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 10th Sep 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 19th, August 2014
| incorporation
|
Free Download
(7 pages)
|