AA |
Full accounts for the period ending Fri, 31st Mar 2023
filed on: 18th, August 2023
|
accounts |
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates Wed, 12th Jul 2023
filed on: 12th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2022
filed on: 27th, September 2022
|
accounts |
Free Download
(25 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, August 2022
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 12th Jul 2022
filed on: 14th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 081402950003, created on Tue, 7th Dec 2021
filed on: 8th, December 2021
|
mortgage |
Free Download
(50 pages)
|
AA |
Small-sized company accounts made up to Wed, 31st Mar 2021
filed on: 14th, October 2021
|
accounts |
Free Download
(25 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, October 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 12th Jul 2021
filed on: 5th, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, October 2021
|
gazette |
Free Download
(1 page)
|
AP01 |
On Tue, 1st Jun 2021 new director was appointed.
filed on: 1st, July 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Tue, 1st Jun 2021 - the day director's appointment was terminated
filed on: 1st, July 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2020
filed on: 6th, January 2021
|
accounts |
Free Download
(24 pages)
|
TM01 |
Fri, 16th Oct 2020 - the day director's appointment was terminated
filed on: 3rd, November 2020
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Wed, 16th Oct 2019
filed on: 3rd, November 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Tue, 15th Sep 2020 new director was appointed.
filed on: 16th, September 2020
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 081402950002, created on Fri, 21st Aug 2020
filed on: 8th, September 2020
|
mortgage |
Free Download
(93 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, July 2020
|
resolution |
Free Download
(13 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, July 2020
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 12th Jul 2020
filed on: 13th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Mar 2019
filed on: 26th, July 2019
|
accounts |
Free Download
(25 pages)
|
CS01 |
Confirmation statement with updates Fri, 12th Jul 2019
filed on: 17th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sat, 31st Mar 2018
filed on: 28th, December 2018
|
accounts |
Free Download
(19 pages)
|
TM02 |
Wed, 15th Aug 2018 - the day secretary's appointment was terminated
filed on: 15th, August 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 12th Jul 2018. New Address: 2nd Floor Partis House Knowlhill Milton Keynes MK5 8HJ. Previous address: 249 Midsummer Boulevard Milton Keynes MK9 1EA
filed on: 12th, July 2018
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Mon, 9th Apr 2018
filed on: 12th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 12th Jul 2018
filed on: 12th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2017
filed on: 26th, September 2017
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates Wed, 12th Jul 2017
filed on: 2nd, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Wed, 2nd Aug 2017
filed on: 2nd, August 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Mon, 24th Jul 2017
filed on: 24th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Fri, 21st Jul 2017
filed on: 21st, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Sun, 1st Jan 2017
filed on: 13th, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Thu, 31st Mar 2016
filed on: 8th, January 2017
|
accounts |
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates Tue, 12th Jul 2016
filed on: 14th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
TM02 |
Wed, 20th Apr 2016 - the day secretary's appointment was terminated
filed on: 26th, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 20th Apr 2016 new director was appointed.
filed on: 26th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 20th Apr 2016 - the day director's appointment was terminated
filed on: 26th, April 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 20th Apr 2016 - the day director's appointment was terminated
filed on: 26th, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 20th Apr 2016 new director was appointed.
filed on: 26th, April 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Wed, 20th Apr 2016 - the day director's appointment was terminated
filed on: 26th, April 2016
|
officers |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 2nd, February 2016
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Mar 2015
filed on: 18th, August 2015
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to Sun, 12th Jul 2015 with full list of members
filed on: 21st, July 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending Mon, 31st Mar 2014
filed on: 6th, November 2014
|
accounts |
Free Download
(13 pages)
|
AR01 |
Annual return drawn up to Sat, 12th Jul 2014 with full list of members
filed on: 15th, July 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 15th Jul 2014: 1.00 GBP
|
capital |
|
CH01 |
On Wed, 2nd Apr 2014 director's details were changed
filed on: 14th, July 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 2nd Apr 2014 director's details were changed
filed on: 14th, July 2014
|
officers |
Free Download
(2 pages)
|
CH03 |
On Fri, 3rd Jan 2014 secretary's details were changed
filed on: 22nd, January 2014
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 081402950001
filed on: 10th, December 2013
|
mortgage |
Free Download
(26 pages)
|
CH03 |
On Sun, 1st Sep 2013 secretary's details were changed
filed on: 15th, September 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 12th Jul 2013 with full list of members
filed on: 16th, July 2013
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 16th Jul 2013: 1 GBP
|
capital |
|
AA |
Small-sized company accounts made up to Sun, 31st Mar 2013
filed on: 27th, June 2013
|
accounts |
Free Download
(12 pages)
|
AA01 |
Current accounting reference period shortened from Wed, 31st Jul 2013 to Sun, 31st Mar 2013
filed on: 19th, January 2013
|
accounts |
Free Download
(1 page)
|
AP01 |
On Tue, 15th Jan 2013 new director was appointed.
filed on: 15th, January 2013
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Tue, 15th Jan 2013
filed on: 15th, January 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, July 2012
|
incorporation |
Free Download
(7 pages)
|