AA |
Small-sized company accounts made up to 2022/12/31
filed on: 29th, September 2023
|
accounts |
Free Download
(7 pages)
|
TM01 |
2023/01/01 - the day director's appointment was terminated
filed on: 19th, January 2023
|
officers |
Free Download
(1 page)
|
TM01 |
2022/11/07 - the day director's appointment was terminated
filed on: 14th, December 2022
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2021/12/31
filed on: 28th, September 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to 2020/12/31
filed on: 28th, September 2021
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: 2020/12/31. New Address: Gemini House Sunrise Parkway Linford Wood Business Park Milton Keynes MK14 6LS. Previous address: The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England
filed on: 31st, December 2020
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2019/12/31
filed on: 22nd, December 2020
|
accounts |
Free Download
(7 pages)
|
TM01 |
2020/03/16 - the day director's appointment was terminated
filed on: 19th, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/03/16.
filed on: 19th, November 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
2019/10/28 - the day director's appointment was terminated
filed on: 23rd, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
2020/01/13 - the day director's appointment was terminated
filed on: 23rd, January 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/01/13.
filed on: 23rd, January 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2018/12/31
filed on: 20th, August 2019
|
accounts |
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to 2017/12/31
filed on: 28th, September 2018
|
accounts |
Free Download
(7 pages)
|
TM01 |
2018/01/30 - the day director's appointment was terminated
filed on: 30th, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/01/30.
filed on: 30th, January 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
2018/01/30 - the day secretary's appointment was terminated
filed on: 30th, January 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 2017/05/01 director's details were changed
filed on: 24th, January 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/05/01.
filed on: 24th, January 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
2017/05/01 - the day director's appointment was terminated
filed on: 24th, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/02/17.
filed on: 24th, February 2017
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 088404210005 satisfaction in full.
filed on: 24th, February 2017
|
mortgage |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/02/24. New Address: The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE. Previous address: 5 Poole Road Bournemouth Dorset BH2 5QL
filed on: 24th, February 2017
|
address |
Free Download
(1 page)
|
MR04 |
Charge 088404210004 satisfaction in full.
filed on: 24th, February 2017
|
mortgage |
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/02/17.
filed on: 24th, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/02/17.
filed on: 24th, February 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/02/17.
filed on: 24th, February 2017
|
officers |
Free Download
(2 pages)
|
MR04 |
Charge 088404210001 satisfaction in full.
filed on: 23rd, February 2017
|
mortgage |
Free Download
(1 page)
|
TM02 |
2017/02/17 - the day secretary's appointment was terminated
filed on: 23rd, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
2017/02/17 - the day director's appointment was terminated
filed on: 23rd, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
2017/02/17 - the day director's appointment was terminated
filed on: 23rd, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
2017/02/17 - the day director's appointment was terminated
filed on: 23rd, February 2017
|
officers |
Free Download
(1 page)
|
TM01 |
2017/02/17 - the day director's appointment was terminated
filed on: 23rd, February 2017
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2017/02/17
filed on: 23rd, February 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2017/12/31. Originally it was 2017/10/31
filed on: 23rd, February 2017
|
accounts |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/10/31
filed on: 2nd, February 2017
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 2017/01/30 director's details were changed
filed on: 30th, January 2017
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2016/08/16
filed on: 22nd, August 2016
|
officers |
Free Download
(2 pages)
|
TM02 |
2016/08/16 - the day secretary's appointment was terminated
filed on: 22nd, August 2016
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 3rd, May 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2016/01/10 with full list of members
filed on: 16th, February 2016
|
annual return |
Free Download
(19 pages)
|
SH02 |
Sub-division of shares on 2015/09/10
filed on: 13th, February 2016
|
capital |
Free Download
(5 pages)
|
MR04 |
Charge 088404210002 satisfaction in full.
filed on: 21st, January 2016
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 088404210003 satisfaction in full.
filed on: 21st, January 2016
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 088404210001 satisfaction in full.
filed on: 15th, January 2016
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 088404210004, created on 2015/12/23
filed on: 6th, January 2016
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge 088404210005, created on 2015/12/23
filed on: 6th, January 2016
|
mortgage |
Free Download
(7 pages)
|
MA |
Articles and Memorandum of Association
filed on: 16th, November 2015
|
incorporation |
Free Download
(20 pages)
|
SH02 |
Sub-division of shares on 2015/09/10
filed on: 30th, September 2015
|
capital |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 30th, September 2015
|
resolution |
Free Download
|
AP01 |
New director appointment on 2015/09/10.
filed on: 24th, September 2015
|
officers |
Free Download
(3 pages)
|
MR01 |
Registration of charge 088404210003, created on 2015/09/10
filed on: 15th, September 2015
|
mortgage |
Free Download
(7 pages)
|
MR01 |
Registration of charge 088404210002, created on 2015/09/10
filed on: 15th, September 2015
|
mortgage |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 14th, April 2015
|
accounts |
|
CH01 |
On 2015/01/23 director's details were changed
filed on: 13th, February 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/01/10 with full list of members
filed on: 15th, January 2015
|
annual return |
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2014/10/31
filed on: 16th, December 2014
|
accounts |
Free Download
(3 pages)
|
SH01 |
87.00 GBP is the capital in company's statement on 2014/07/28
filed on: 12th, August 2014
|
capital |
Free Download
(4 pages)
|
SH01 |
87.00 GBP is the capital in company's statement on 2014/07/27
filed on: 12th, August 2014
|
capital |
Free Download
(4 pages)
|
MR01 |
Registration of charge 088404210001, created on 2014/07/28
filed on: 1st, August 2014
|
mortgage |
Free Download
(50 pages)
|
NEWINC |
Company registration
filed on: 10th, January 2014
|
incorporation |
Free Download
(19 pages)
|