AA |
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
|
accounts |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Unit 3.5 Ground Floor Building 3, Caldecotte Lake Business Park Caldecotte Lake Drive Milton Keynes MK7 8LF United Kingdom to Hennigan House Unit D Tingewick Road Industrial Estate Buckingham MK18 1SU on 2023-12-19
filed on: 19th, December 2023
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023-12-19
filed on: 19th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023-12-19
filed on: 19th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2023-12-19 director's details were changed
filed on: 19th, December 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023-12-19 director's details were changed
filed on: 19th, December 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-03
filed on: 20th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-03-31
filed on: 23rd, December 2022
|
accounts |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2021-09-21: 2.00 GBP
filed on: 13th, December 2022
|
capital |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2021-09-21
filed on: 13th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-02-03
filed on: 13th, December 2022
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, December 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, October 2022
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2022-08-23 director's details were changed
filed on: 23rd, August 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022-08-23 director's details were changed
filed on: 23rd, August 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-08-23
filed on: 23rd, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Mount House a Bond Avenue Mount Farm Milton Keynes MK1 1SF United Kingdom to Unit 3.5 Ground Floor Building 3, Caldecotte Lake Business Park Caldecotte Lake Drive Milton Keynes MK7 8LF on 2022-08-23
filed on: 23rd, August 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2021-03-31
filed on: 30th, March 2022
|
accounts |
Free Download
(5 pages)
|
MR01 |
Registration of charge 116783710001, created on 2021-06-29
filed on: 1st, July 2021
|
mortgage |
Free Download
(5 pages)
|
MR01 |
Registration of charge 116783710002, created on 2021-06-29
filed on: 1st, July 2021
|
mortgage |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2021-02-01
filed on: 3rd, February 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-02-03
filed on: 3rd, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2021-02-01
filed on: 3rd, February 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-02-01
filed on: 3rd, February 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-02-01
filed on: 3rd, February 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 17th, November 2020
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, October 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, October 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-02-22
filed on: 19th, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-02-22
filed on: 7th, February 2020
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, February 2020
|
gazette |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-11-15
filed on: 22nd, February 2019
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2019-11-30 to 2020-03-31
filed on: 22nd, February 2019
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-11-15
filed on: 22nd, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-11-15
filed on: 22nd, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-11-15
filed on: 22nd, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-11-15
filed on: 22nd, February 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, November 2018
|
incorporation |
Free Download
(18 pages)
|