(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 26th, January 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 9, 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 7, 2023
filed on: 9th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control November 3, 2022
filed on: 3rd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On November 3, 2022 director's details were changed
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 7, 2022
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 23rd, November 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 7, 2021
filed on: 11th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control September 6, 2021
filed on: 6th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, January 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 4th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates October 7, 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 16, 2020: 100.00 GBP
filed on: 16th, March 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates March 16, 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control March 16, 2020
filed on: 16th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD02) New sail address The Barn, 16 Nascot Place Watford WD17 4QT. Change occurred at an unknown date. Company's previous address: 121 Pomander Crescent Walnut Tree Milton Keynes MK7 7NL England.
filed on: 4th, March 2020
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 121 Pomander Crescent Walnut Tree Milton Keynes MK7 7NL.
filed on: 4th, March 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 44 Hobbs Hill Road Hemel Hempstead Hertfordshire HP3 9QB. Change occurred on August 20, 2019. Company's previous address: 61 Coates Way Watford WD25 9NX England.
filed on: 20th, August 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on August 20, 2019
filed on: 20th, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) On August 20, 2019 new director was appointed.
filed on: 20th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 30, 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 61 Coates Way Watford WD25 9NX. Change occurred on July 5, 2018. Company's previous address: 47 Milner Road Gillingham Kent ME7 1RB England.
filed on: 5th, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 30, 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 47 Milner Road Gillingham Kent ME7 1RB. Change occurred on February 26, 2018. Company's previous address: 121 Pomander Crescent Walnut Tree Milton Keynes MK7 7NL England.
filed on: 26th, February 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 26, 2018
filed on: 26th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) On January 26, 2018 new director was appointed.
filed on: 26th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD02) New sail address 121 Pomander Crescent Walnut Tree Milton Keynes MK7 7NL. Change occurred at an unknown date. Company's previous address: The Barn, 16 Nascot Place Watford WD17 4QT England.
filed on: 29th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 30, 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On April 6, 2017 new director was appointed.
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 6, 2017
filed on: 6th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AP01) On November 15, 2016 new director was appointed.
filed on: 15th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on November 15, 2016
filed on: 15th, November 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 121 Pomander Crescent Walnut Tree Milton Keynes MK7 7NL. Change occurred on October 14, 2016. Company's previous address: Arquen House 4-6 Spicer Street St. Albans Hertfordshire AL3 4PQ England.
filed on: 14th, October 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 30, 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address Arquen House 4-6 Spicer Street St. Albans Hertfordshire AL3 4PQ. Change occurred on March 31, 2016. Company's previous address: 290 Moston Lane Manchester M40 9WB England.
filed on: 31st, March 2016
| address
|
Free Download
(1 page)
|
(AP01) On March 30, 2016 new director was appointed.
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 30, 2016
filed on: 30th, March 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 18th, May 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|