AA |
Micro company financial statements for the year ending on July 31, 2023
filed on: 8th, March 2024
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 8 Goulds Close Bletchley Milton Keynes MK1 1EQ. Change occurred on January 19, 2024. Company's previous address: Suite 08 Howard Way Interchange Park Newport Pagnell MK16 9PY England.
filed on: 19th, January 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 20, 2023
filed on: 20th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2023
filed on: 20th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 24th, May 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2022
filed on: 19th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Suite 08 Howard Way Interchange Park Newport Pagnell MK16 9PY. Change occurred on March 24, 2022. Company's previous address: Unit 64a Icentre Howard Way Newport Pagnell Milton Keynes MK16 9PY England.
filed on: 24th, March 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 13th, January 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2021
filed on: 19th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 64a Icentre Howard Way Newport Pagnell Milton Keynes MK16 9PY. Change occurred on May 19, 2021. Company's previous address: 34 Kirtlington Downhead Park Milton Keynes MK15 9AZ England.
filed on: 19th, May 2021
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 34 Kirtlington Downhead Park Milton Keynes MK15 9AZ. Change occurred on February 16, 2021. Company's previous address: 3 the Crescent, Marsh Drive Great Linford Milton Keynes MK14 5AR United Kingdom.
filed on: 16th, February 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 16, 2021
filed on: 16th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On February 16, 2021 director's details were changed
filed on: 16th, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 4th, January 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2020
filed on: 2nd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 29th, April 2020
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on February 21, 2020
filed on: 25th, February 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 19, 2019
filed on: 31st, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 20th, April 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 19, 2018
filed on: 1st, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 22, 2018
filed on: 22nd, January 2018
|
resolution |
Free Download
(3 pages)
|
AP01 |
On January 20, 2018 new director was appointed.
filed on: 21st, January 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, July 2017
|
incorporation |
Free Download
(10 pages)
|