CS01 |
Confirmation statement with no updates 10th December 2023
filed on: 12th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st December 2023 to 31st July 2023
filed on: 6th, June 2023
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 3rd March 2023
filed on: 8th, March 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd March 2023
filed on: 8th, March 2023
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 22nd, December 2022
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 10th December 2022
filed on: 22nd, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th September 2022
filed on: 19th, December 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th September 2022
filed on: 16th, December 2022
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2020
filed on: 15th, December 2021
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates 10th December 2021
filed on: 14th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2019
filed on: 29th, January 2021
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates 10th December 2020
filed on: 14th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Part 2nd Floor, Building 5 (Formerly Known as St Andrew's House) Caldecotte Lake Dr, Caldecotte Lake Business Park Milton Keynes MK7 8LF England on 19th June 2020 to 5 New Street Square London EC4A 3TW
filed on: 19th, June 2020
|
address |
Free Download
(1 page)
|
AP04 |
On 12th February 2020, company appointed a new person to the position of a secretary
filed on: 19th, June 2020
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2018
filed on: 19th, February 2020
|
accounts |
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates 10th December 2019
filed on: 10th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 10th April 2019
filed on: 22nd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Part 2nd Floor, Building 5, (Formerly Known as St Andrew's House), Caldecotte Lake Dr, Caldecotte Lake Business Park, Milton Keynes MK7 8LF England on 15th November 2018 to Part 2nd Floor, Building 5 (Formerly Known as St Andrew's House) Caldecotte Lake Dr, Caldecotte Lake Business Park Milton Keynes MK7 8LF
filed on: 15th, November 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Rsm the Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP United Kingdom on 15th November 2018 to Part 2nd Floor, Building 5, (Formerly Known as St Andrew's House), Caldecotte Lake Dr, Caldecotte Lake Business Park, Milton Keynes MK7 8LF
filed on: 15th, November 2018
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 113051160001, created on 30th October 2018
filed on: 30th, October 2018
|
mortgage |
Free Download
(23 pages)
|
CH01 |
On 12th April 2018 director's details were changed
filed on: 7th, June 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 11th, April 2018
|
incorporation |
Free Download
(33 pages)
|
SH01 |
Statement of Capital on 11th April 2018: 100.00 GBP
|
capital |
|
AA01 |
Current accounting period shortened from 30th April 2019 to 31st December 2018
filed on: 11th, April 2018
|
accounts |
Free Download
(1 page)
|