(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Tue, 23rd May 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Thu, 27th Oct 2022 - the day secretary's appointment was terminated
filed on: 1st, November 2022
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Thu, 27th Oct 2022
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 27th Oct 2022 new director was appointed.
filed on: 31st, October 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Thu, 27th Oct 2022 - the day director's appointment was terminated
filed on: 31st, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control Wed, 18th May 2022
filed on: 24th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 16th May 2022
filed on: 23rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 16th May 2022: 5.00 GBP
filed on: 23rd, May 2022
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Mon, 16th May 2022
filed on: 23rd, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Mon, 16th May 2022
filed on: 23rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 23rd May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, September 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 7th, September 2021
| accounts
|
Free Download
(12 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 2nd Jun 2021
filed on: 21st, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Wed, 8th Jul 2020. New Address: C/O Mha Macintyre Hudson Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ. Previous address: Mha Macinytre Hudson, Equipoise House Grove Place Bedford MK40 3LE England
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 2nd Jun 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(15 pages)
|
(CH01) On Fri, 18th Oct 2019 director's details were changed
filed on: 18th, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd Jun 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(11 pages)
|
(AA01) Accounting reference date changed from Sat, 30th Jun 2018 to Sun, 30th Sep 2018
filed on: 18th, October 2018
| accounts
|
Free Download
(1 page)
|
(AP01) On Mon, 1st Oct 2018 new director was appointed.
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Jun 2018
filed on: 13th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Fri, 30th Jun 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 27th Mar 2018
filed on: 27th, March 2018
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 2nd Jun 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 7th, March 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 3rd Jun 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 8th Mar 2016. New Address: Mha Macinytre Hudson, Equipoise House Grove Place Bedford MK40 3LE. Previous address: R&R House Normandy Lane Stratton Business Park Biggleswade Bedfordshire SG18 8QB United Kingdom
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, June 2015
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on Wed, 3rd Jun 2015: 1.00 GBP
capital
|
|