(CS01) Confirmation statement with no updates 2024-01-20
filed on: 20th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 2023-08-11 secretary's details were changed
filed on: 14th, August 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 128 Icentre Howard Way Newport Pagnell Buckinghamshire MK16 9FX. Change occurred on 2023-08-11. Company's previous address: Suite 128 Icentre, Howard Way Newport Pagnell MK16 9PY England.
filed on: 11th, August 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023-08-11 director's details were changed
filed on: 11th, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-08-11
filed on: 11th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-08-11 director's details were changed
filed on: 11th, August 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-08-11
filed on: 11th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2023-01-31
filed on: 19th, April 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023-01-20
filed on: 20th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 2022-10-25 secretary's details were changed
filed on: 26th, October 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 128 Icentre, Howard Way Newport Pagnell MK16 9PY. Change occurred on 2022-10-25. Company's previous address: Suite 128 Icentre Howard Way Newport Pagnell Buckinghamshire MK16 9PY United Kingdom.
filed on: 25th, October 2022
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 128 Icentre Howard Way Newport Pagnell Buckinghamshire MK16 9PY. Change occurred on 2022-10-25. Company's previous address: 128 City Road London EC1V 2NX United Kingdom.
filed on: 25th, October 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022-10-25
filed on: 25th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-10-25
filed on: 25th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-10-25 director's details were changed
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-10-25 director's details were changed
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-01-31
filed on: 19th, October 2022
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2022-06-14 director's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On 2022-06-14 secretary's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(1 page)
|
(CH01) On 2022-06-14 director's details were changed
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 128 City Road London EC1V 2NX. Change occurred on 2022-06-10. Company's previous address: Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL United Kingdom.
filed on: 10th, June 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022-04-14
filed on: 14th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022-04-14 director's details were changed
filed on: 14th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-04-14
filed on: 14th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL. Change occurred on 2022-04-14. Company's previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom.
filed on: 14th, April 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022-04-14 director's details were changed
filed on: 14th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-01-20
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2021-01-31
filed on: 29th, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021-01-20
filed on: 20th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2020-01-31
filed on: 14th, January 2021
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2019-01-15
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-01-15
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2020-01-20
filed on: 20th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-01-20
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-01-14
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 15th, January 2019
| incorporation
|
Free Download
(28 pages)
|
(SH01) Statement of Capital on 2019-01-15: 2.00 GBP
capital
|
|