AA |
Micro company accounts made up to 2022-12-31
filed on: 16th, October 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-07-03
filed on: 3rd, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 3rd, August 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-07-03
filed on: 26th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-12-01
filed on: 7th, December 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-12-01
filed on: 7th, December 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-12-01
filed on: 7th, December 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Artemis House 4 Bramley Road Milton Keynes MK1 1PT England to 3/5 Chester Road East Shotton Deeside Flintshire CH5 1QA on 2021-12-07
filed on: 7th, December 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-12-02
filed on: 7th, December 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-12-01
filed on: 7th, December 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-12-01
filed on: 7th, December 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-12-01
filed on: 7th, December 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-12-01
filed on: 7th, December 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 10th, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-07-03
filed on: 5th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2021-02-18
filed on: 22nd, April 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-07-03
filed on: 10th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 16th, June 2020
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-10-27
filed on: 12th, November 2019
|
officers |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 17th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-03
filed on: 11th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2019-07-11
filed on: 11th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-07-11
filed on: 11th, July 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 13th, June 2019
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: 2018-12-31
filed on: 15th, January 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 29th, August 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-03
filed on: 17th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 28th, November 2017
|
incorporation |
Free Download
(20 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 28th, November 2017
|
resolution |
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 4th, September 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017-07-03
filed on: 18th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Ashton House 471 Silbury Boulevard Central Milton Keynes MK9 2AH to Artemis House 4 Bramley Road Milton Keynes MK1 1PT on 2016-12-19
filed on: 19th, December 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 16th, August 2016
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-07-15
filed on: 27th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-07-15, no shareholders list
filed on: 27th, July 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 6th, May 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-07-15, no shareholders list
filed on: 29th, July 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 28th, May 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2013-07-15, no shareholders list
filed on: 25th, July 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 13th, May 2013
|
accounts |
Free Download
(6 pages)
|
CH03 |
On 2011-11-02 secretary's details were changed
filed on: 6th, August 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2012-07-15, no shareholders list
filed on: 6th, August 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 23rd, March 2012
|
accounts |
Free Download
(6 pages)
|
AP03 |
On 2011-08-24 - new secretary appointed
filed on: 24th, August 2011
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to 2011-07-15, no shareholders list
filed on: 5th, August 2011
|
annual return |
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2011-07-31 to 2011-12-31
filed on: 2nd, December 2010
|
accounts |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on 2010-07-19
filed on: 19th, July 2010
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, July 2010
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|