CS01 |
Confirmation statement with no updates Sat, 4th Feb 2023
filed on: 9th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 16th, December 2022
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Fri, 13th May 2022
filed on: 13th, May 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 13th May 2022 director's details were changed
filed on: 13th, May 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 4th Feb 2022
filed on: 9th, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 21st, December 2021
|
accounts |
Free Download
(7 pages)
|
AP01 |
On Fri, 8th Oct 2021 new director was appointed.
filed on: 8th, October 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 16th Jun 2021
filed on: 16th, June 2021
|
officers |
Free Download
(1 page)
|
AP03 |
On Wed, 16th Jun 2021, company appointed a new person to the position of a secretary
filed on: 16th, June 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 4th Feb 2021
filed on: 26th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 18th, March 2021
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Mon, 21st Dec 2020
filed on: 21st, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 15th Sep 2020 director's details were changed
filed on: 15th, September 2020
|
officers |
Free Download
(2 pages)
|
CH03 |
On Tue, 15th Sep 2020 secretary's details were changed
filed on: 15th, September 2020
|
officers |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, June 2020
|
mortgage |
Free Download
(1 page)
|
AP03 |
On Mon, 10th Feb 2020, company appointed a new person to the position of a secretary
filed on: 10th, February 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 17th Oct 2019
filed on: 10th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Feb 2020
filed on: 10th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 27th Dec 2019
filed on: 30th, January 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On Thu, 17th Oct 2019 director's details were changed
filed on: 30th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 30th Jan 2020
filed on: 30th, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 19th, December 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 4th Feb 2019
filed on: 11th, February 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 15th, October 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On Mon, 1st May 2017 director's details were changed
filed on: 23rd, July 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 079013020001, created on Thu, 29th Mar 2018
filed on: 4th, April 2018
|
mortgage |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates Sun, 4th Feb 2018
filed on: 16th, February 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 3rd, October 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 10, Castle House Dawson Road Bletchley Milton Keynes Bucks MK1 1QT on Wed, 24th May 2017 to Artemis House 4B Bramley Road Bletchley Milton Keynes Bucks MK1 1PT
filed on: 24th, May 2017
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 7th Mar 2017 director's details were changed
filed on: 7th, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 4th Feb 2017
filed on: 13th, February 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
On Mon, 12th Sep 2016 new director was appointed.
filed on: 10th, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 7th, December 2016
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 4th Feb 2016
filed on: 7th, March 2016
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, October 2015
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 4th Feb 2015
filed on: 10th, March 2015
|
annual return |
Free Download
(5 pages)
|
AD04 |
Registers new location: Suite 10, Castle House Dawson Road Bletchley Milton Keynes Bucks MK1 1QT.
filed on: 10th, March 2015
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Julia Frank Suite 3, Castle House Dawson Road, Mount Farm Bletchley Milton Keynes Bucks MK1 1QT England on Tue, 10th Mar 2015 to Suite 10, Castle House Dawson Road Bletchley Milton Keynes Bucks MK1 1QT
filed on: 10th, March 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, December 2014
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 145-157 St John Street London EC1V 4PW on Tue, 23rd Sep 2014 to C/O Julia Frank Suite 3, Castle House Dawson Road, Mount Farm Bletchley Milton Keynes Bucks MK1 1QT
filed on: 23rd, September 2014
|
address |
Free Download
(1 page)
|
CH01 |
On Thu, 28th Feb 2013 director's details were changed
filed on: 4th, February 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 28th Feb 2013 director's details were changed
filed on: 4th, February 2014
|
officers |
Free Download
(2 pages)
|
AD02 |
Notification of SAIL
filed on: 4th, February 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 4th Feb 2014
filed on: 4th, February 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 4th Feb 2014: 1000.00 GBP
|
capital |
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 4th, February 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 9th, October 2013
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 9th Jan 2013
filed on: 10th, January 2013
|
annual return |
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Mar 2013
filed on: 3rd, January 2013
|
accounts |
Free Download
(1 page)
|
AP01 |
On Sun, 23rd Sep 2012 new director was appointed.
filed on: 23rd, September 2012
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Sun, 23rd Sep 2012: 1000.00 GBP
filed on: 23rd, September 2012
|
capital |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2012
|
incorporation |
Free Download
(7 pages)
|