(AA) Micro company financial statements for the year ending on June 30, 2023
filed on: 8th, February 2024
| accounts
|
Free Download
(5 pages)
|
(CH01) On June 3, 2023 director's details were changed
filed on: 3rd, June 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 3, 2023
filed on: 3rd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 3, 2023 director's details were changed
filed on: 3rd, June 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 6 Mercers Manor Barns Sherington Newport Pagnell Buckinghamshire MK16 9PU. Change occurred on June 3, 2023. Company's previous address: Unit 4, Manor Farm Business Park Cranfield Road Astwood Newport Pagnell Buckinghamshire MK16 9JS England.
filed on: 3rd, June 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control June 3, 2023
filed on: 3rd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 11, 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 28th, July 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 11, 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 24th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 11, 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control April 8, 2021
filed on: 12th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 22nd, October 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address Unit 4, Manor Farm Business Park Cranfield Road Astwood Newport Pagnell Buckinghamshire MK16 9JS. Change occurred on September 21, 2020. Company's previous address: 9 Bowling Leys Middleton Milton Keynes MK10 9BD England.
filed on: 21st, September 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control April 1, 2020
filed on: 13th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 11, 2020
filed on: 13th, April 2020
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 28th, August 2019
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control July 22, 2019
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 22, 2019
filed on: 23rd, July 2019
| officers
|
Free Download
(1 page)
|
(CH01) On April 11, 2019 director's details were changed
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 11, 2019
filed on: 18th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 11, 2019
filed on: 18th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 9 Bowling Leys Middleton Milton Keynes MK10 9BD. Change occurred on April 18, 2019. Company's previous address: 9 Bowling Leys Middleton Milton Keynes MK10 9DB United Kingdom.
filed on: 18th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 11, 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address 9 Bowling Leys Middleton Milton Keynes MK10 9DB. Change occurred on March 15, 2019. Company's previous address: 114 High Street Cranfield Beds MK43 0DG United Kingdom.
filed on: 15th, March 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 18th, January 2019
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 1, 2017: 2.00 GBP
filed on: 11th, April 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 11, 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control December 1, 2017
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control December 1, 2017
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 1, 2017
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 1, 2017: 5.00 GBP
filed on: 11th, April 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 1, 2017: 6.00 GBP
filed on: 11th, April 2018
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 1, 2017: 4.00 GBP
filed on: 11th, April 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 1, 2017: 3.00 GBP
filed on: 11th, April 2018
| capital
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to June 30, 2018
filed on: 14th, March 2018
| accounts
|
Free Download
(1 page)
|
(AP01) On July 1, 2017 new director was appointed.
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On July 1, 2017 new director was appointed.
filed on: 17th, January 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, April 2017
| incorporation
|
Free Download
(10 pages)
|