(TM01) Sun, 17th Dec 2023 - the day director's appointment was terminated
filed on: 18th, December 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 15th Nov 2023
filed on: 15th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On Wed, 15th Nov 2023 director's details were changed
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 15th Nov 2023 director's details were changed
filed on: 15th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 15th Nov 2023. New Address: Midsummer Court 314 Midsummer Boulevard Central Milton Keynes Milton Keynes, Buckinghamshire MK9 2UB. Previous address: 261 Arncliffe Drive Heelands Milton Keynes MK13 7QA England
filed on: 15th, November 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 21st Sep 2023. New Address: 261 Arncliffe Drive Heelands Milton Keynes MK13 7QA. Previous address: B33 Harben House Newport Pagnell, Buckinghamshire MK16 9EY England
filed on: 21st, September 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 13th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 26th Apr 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 16th May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Thu, 7th Apr 2022. New Address: B33 Harben House Newport Pagnell, Buckinghamshire MK16 9EY. Previous address: 261 Arncliffe Drive Milton Keynes MK13 7QA England
filed on: 7th, April 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 3rd Jun 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 21st Dec 2020
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wed, 15th Jul 2020
filed on: 16th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 15th Jul 2020
filed on: 16th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wed, 15th Jul 2020 director's details were changed
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 15th Jul 2020 director's details were changed
filed on: 15th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 15th Jul 2020. New Address: 261 Arncliffe Drive Milton Keynes MK13 7QA. Previous address: 950 Great West Road Brentford TW8 9ES England
filed on: 15th, July 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 16th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 21st Dec 2019
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 24th, July 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 16th May 2019. New Address: 950 Great West Road Brentford TW8 9ES. Previous address: Flat 2 47 ,Cecil Road Hounslow TW3 1NU England
filed on: 16th, May 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Fri, 12th Apr 2019
filed on: 12th, April 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates Fri, 21st Dec 2018
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 30th Oct 2018. New Address: Flat 2 47 ,Cecil Road Hounslow TW3 1NU. Previous address: 59 Bulstrode Avenue Hounslow Middlesex TW3 3AA United Kingdom
filed on: 30th, October 2018
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 29th Oct 2018 director's details were changed
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 29th Oct 2018 director's details were changed
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 29th Oct 2018 director's details were changed
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 17th, May 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) On Thu, 21st Dec 2017 new director was appointed.
filed on: 21st, December 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 21st Dec 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Fri, 13th Oct 2017
filed on: 13th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th Oct 2017
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, October 2016
| incorporation
|
Free Download
(25 pages)
|