(TM02) Termination of appointment as a secretary on November 16, 2023
filed on: 19th, November 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 24, 2023
filed on: 26th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 24, 2022
filed on: 24th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2021
filed on: 2nd, June 2022
| accounts
|
Free Download
(2 pages)
|
(CH01) On May 30, 2022 director's details were changed
filed on: 2nd, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 24, 2021
filed on: 31st, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 5th, June 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 24, 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control April 16, 2020
filed on: 22nd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 16, 2020 director's details were changed
filed on: 22nd, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 15 Watling Street Bletchley Milton Keynes Buckinghamshire MK2 2BU. Change occurred on April 17, 2020. Company's previous address: Unit 6 James Way Bletchley Milton Keynes MK1 1SU England.
filed on: 17th, April 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control March 31, 2020
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control March 31, 2020
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control March 31, 2020
filed on: 2nd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On November 4, 2019 new director was appointed.
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On November 4, 2019 new director was appointed.
filed on: 4th, November 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 24, 2019
filed on: 1st, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2018
filed on: 8th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 24, 2018
filed on: 1st, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 25th, August 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 24, 2017
filed on: 3rd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2016
filed on: 22nd, July 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to December 31, 2015
filed on: 10th, September 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 24, 2016
filed on: 7th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On February 15, 2016 director's details were changed
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 6 James Way Bletchley Milton Keynes MK1 1SU. Change occurred on February 25, 2016. Company's previous address: 6 James Way Bletchley Milton Keynes MK1 1SU.
filed on: 25th, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 24, 2015
filed on: 15th, September 2015
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on August 26, 2015
filed on: 15th, September 2015
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2014
filed on: 14th, September 2015
| accounts
|
Free Download
(2 pages)
|
(CH01) On January 31, 2015 director's details were changed
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH03) On January 31, 2015 secretary's details were changed
filed on: 11th, May 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 6 James Way Bletchley Milton Keynes MK1 1SU. Change occurred on May 11, 2015. Company's previous address: Regent House, 1 Pratt Mews Camden London NW1 0AD.
filed on: 11th, May 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2013
filed on: 5th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 24, 2014
filed on: 29th, August 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on August 29, 2014: 100.00 GBP
capital
|
|
(CH01) On April 15, 2014 director's details were changed
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 24, 2013
filed on: 30th, August 2013
| annual return
|
Free Download
(14 pages)
|
(SH01) Capital declared on August 30, 2013: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to December 31, 2012
filed on: 27th, August 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 24, 2012
filed on: 4th, September 2012
| annual return
|
Free Download
(14 pages)
|
(AA) Dormant company accounts made up to December 31, 2011
filed on: 29th, June 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On September 1, 2011 director's details were changed
filed on: 5th, September 2011
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 24, 2011
filed on: 2nd, September 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Dormant company accounts made up to December 31, 2010
filed on: 4th, August 2011
| accounts
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to December 31, 2009
filed on: 22nd, September 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 24, 2010
filed on: 16th, September 2010
| annual return
|
Free Download
(11 pages)
|
(CH01) On February 10, 2010 director's details were changed
filed on: 18th, June 2010
| officers
|
Free Download
(3 pages)
|
(CH01) On February 10, 2010 director's details were changed
filed on: 30th, March 2010
| officers
|
Free Download
(3 pages)
|
(363a) Period up to September 7, 2009 - Annual return with full member list
filed on: 7th, September 2009
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to December 31, 2008
filed on: 25th, June 2009
| accounts
|
Free Download
(1 page)
|
(363s) Period up to November 3, 2008 - Annual return with full member list
filed on: 3rd, November 2008
| annual return
|
Free Download
(8 pages)
|
(225) Accounting reference date extended from 31/08/2008 to 31/12/2008
filed on: 2nd, November 2008
| accounts
|
Free Download
(1 page)
|
(288b) On September 7, 2007 Director resigned
filed on: 7th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On September 7, 2007 New director appointed
filed on: 7th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On September 7, 2007 Secretary resigned
filed on: 7th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On September 7, 2007 New secretary appointed
filed on: 7th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On September 7, 2007 New director appointed
filed on: 7th, September 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 07/09/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 7th, September 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 24th, August 2007
| incorporation
|
Free Download
(31 pages)
|