AD01 |
Registered office address changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP United Kingdom to Pricewaterhousecoopers Llp One Chamberlain Square Birmingham West Midlands B3 3AX on June 22, 2022
filed on: 22nd, June 2022
|
address |
Free Download
(2 pages)
|
SH01 |
Capital declared on April 7, 2022: 198336.23 GBP
filed on: 20th, April 2022
|
capital |
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, March 2022
|
mortgage |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2021
filed on: 28th, March 2022
|
accounts |
Free Download
(39 pages)
|
AD01 |
Registered office address changed from 249 Midsummer Boulevard Milton Keynes MK9 1EA United Kingdom to The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP on June 23, 2021
filed on: 23rd, June 2021
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 076713620004, created on May 20, 2021
filed on: 24th, May 2021
|
mortgage |
Free Download
(24 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 20th, May 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 29, 2020
filed on: 27th, April 2021
|
accounts |
Free Download
(35 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, April 2021
|
mortgage |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 13th, March 2021
|
capital |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 4th, March 2021
|
incorporation |
Free Download
(39 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 4th, March 2021
|
resolution |
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, January 2021
|
resolution |
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 29th, January 2021
|
incorporation |
Free Download
(39 pages)
|
MR01 |
Registration of charge 076713620003, created on July 13, 2020
filed on: 16th, July 2020
|
mortgage |
Free Download
(30 pages)
|
AA |
Group of companies' accounts made up to March 31, 2019
filed on: 31st, December 2019
|
accounts |
Free Download
(35 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 14th, June 2019
|
resolution |
Free Download
(2 pages)
|
SH01 |
Capital declared on May 23, 2019: 185324.79 GBP
filed on: 31st, May 2019
|
capital |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to March 31, 2018
filed on: 16th, November 2018
|
accounts |
Free Download
(35 pages)
|
AD01 |
Registered office address changed from 249 Midsummer Boulevard Milton Keynes MK9 1EA to 2nd Floor Partis House Knowlhill Milton Keynes MK5 8HJ on July 12, 2018
filed on: 12th, July 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2nd Floor Partis House Knowlhill Milton Keynes MK5 8HJ United Kingdom to 249 Midsummer Boulevard Milton Keynes MK9 1EA on July 12, 2018
filed on: 12th, July 2018
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 076713620002, created on May 24, 2018
filed on: 12th, June 2018
|
mortgage |
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 9th, April 2018
|
resolution |
Free Download
|
AA |
Group of companies' accounts made up to March 31, 2017
filed on: 15th, September 2017
|
accounts |
Free Download
(35 pages)
|
CH01 |
On July 26, 2017 director's details were changed
filed on: 26th, July 2017
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to March 31, 2016
filed on: 8th, January 2017
|
accounts |
Free Download
(35 pages)
|
AR01 |
Annual return made up to June 15, 2016 with full list of members
filed on: 28th, June 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on May 24, 2016: 182324.79 GBP
filed on: 17th, June 2016
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 23rd, May 2016
|
resolution |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 1, 2015
filed on: 11th, November 2015
|
officers |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2015
filed on: 18th, August 2015
|
accounts |
Free Download
(24 pages)
|
AR01 |
Annual return made up to June 15, 2015 with full list of members
filed on: 19th, June 2015
|
annual return |
Free Download
(8 pages)
|
SH01 |
Capital declared on June 19, 2015: 181574.79 GBP
|
capital |
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, November 2014
|
mortgage |
Free Download
(4 pages)
|
AP01 |
On August 18, 2014 new director was appointed.
filed on: 13th, November 2014
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to March 31, 2014
filed on: 6th, November 2014
|
accounts |
Free Download
(24 pages)
|
CH01 |
On April 2, 2014 director's details were changed
filed on: 14th, July 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On April 2, 2014 director's details were changed
filed on: 14th, July 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 15, 2014 with full list of members
filed on: 18th, June 2014
|
annual return |
Free Download
(7 pages)
|
AP03 |
On June 18, 2014 - new secretary appointed
filed on: 18th, June 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to June 15, 2013 with full list of members
filed on: 16th, July 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Group of companies' accounts made up to March 31, 2013
filed on: 27th, June 2013
|
accounts |
Free Download
(23 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 17th, May 2013
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 17th, May 2013
|
resolution |
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to March 31, 2012
filed on: 1st, March 2013
|
accounts |
Free Download
(22 pages)
|
AP01 |
On January 13, 2013 new director was appointed.
filed on: 13th, January 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 29, 2012
filed on: 29th, August 2012
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on August 29, 2012
filed on: 29th, August 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 15, 2012
filed on: 15th, August 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to June 15, 2012 with full list of members
filed on: 13th, July 2012
|
annual return |
Free Download
(9 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 18th, August 2011
|
resolution |
Free Download
(28 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2012 to March 31, 2012
filed on: 18th, August 2011
|
accounts |
Free Download
(3 pages)
|
SH01 |
Capital declared on June 28, 2011: 181574.80 GBP
filed on: 18th, August 2011
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on June 28, 2011
filed on: 18th, August 2011
|
capital |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, August 2011
|
mortgage |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, June 2011
|
incorporation |
Free Download
(35 pages)
|