CS01 |
Confirmation statement with no updates Wednesday 24th January 2024
filed on: 24th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2023
filed on: 23rd, October 2023
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address Building 1 Unit 3 Cochran Close Crownhill Milton Keynes MK8 0AJ. Change occurred on Wednesday 1st March 2023. Company's previous address: Suite 423 39a Barton Road Water Eaton Industrial Estate Milton Keynes MK2 3HW England.
filed on: 1st, March 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 31st January 2023
filed on: 31st, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st January 2022
filed on: 9th, August 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 10th February 2022
filed on: 24th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 14th, October 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 24th June 2021
filed on: 24th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 23rd March 2021
filed on: 29th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 27th, May 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 23rd March 2020
filed on: 23rd, March 2020
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Saturday 11th January 2020
filed on: 14th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 25th, October 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 423 39a Barton Road Water Eaton Industrial Estate Milton Keynes MK2 3HW. Change occurred on Tuesday 8th October 2019. Company's previous address: Suite 124 Howard Way Interchange Park Newport Pagnell MK16 9PY England.
filed on: 8th, October 2019
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 1st October 2019
filed on: 8th, October 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 1st October 2019
filed on: 8th, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st June 2019.
filed on: 12th, June 2019
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Saturday 1st June 2019
filed on: 12th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 18th January 2019
filed on: 28th, March 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 18th January 2019
filed on: 28th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 25th February 2019
filed on: 25th, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 18th January 2019.
filed on: 18th, January 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th January 2019
filed on: 17th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 26th, October 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 124 Howard Way Interchange Park Newport Pagnell MK16 9PY. Change occurred on Thursday 25th October 2018. Company's previous address: Suite 115 Howard Way Interchange Park Newport Pagnell MK16 9PY England.
filed on: 25th, October 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Suite 115 Howard Way Interchange Park Newport Pagnell MK16 9PY. Change occurred on Thursday 26th April 2018. Company's previous address: Suite or Office or Room 115, Howard Way Interchange Park Newport Pagnell MK16 9PY England.
filed on: 26th, April 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Suite or Office or Room 115, Howard Way Interchange Park Newport Pagnell MK16 9PY. Change occurred on Wednesday 25th April 2018. Company's previous address: 7 Fonda Meadows Fonda Meadows Oxley Park Milton Keynes MK4 4TQ England.
filed on: 25th, April 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 7 Fonda Meadows Fonda Meadows Oxley Park Milton Keynes MK4 4TQ. Change occurred on Thursday 12th April 2018. Company's previous address: Citibase Milton Keynes Norfolk House 499 Silbury Boulevard Milton Keynes MK9 2AH England.
filed on: 12th, April 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 16th February 2018
filed on: 16th, February 2018
|
resolution |
Free Download
(3 pages)
|
AD01 |
New registered office address Citibase Milton Keynes Norfolk House 499 Silbury Boulevard Milton Keynes MK9 2AH. Change occurred on Thursday 15th February 2018. Company's previous address: 7 Fonda Meadows Oxley Park Milton Keynes Buckinghamshire MK4 4TQ England.
filed on: 15th, February 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 11th January 2018
filed on: 11th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Monday 8th January 2018 director's details were changed
filed on: 8th, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 7 Fonda Meadows Oxley Park Milton Keynes Buckinghamshire MK4 4TQ. Change occurred on Monday 18th December 2017. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 18th, December 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 20-22 Wenlock Road London N1 7GU. Change occurred on Monday 18th December 2017. Company's previous address: 7 Fonda Meadows Fonda Meadows Oxley Park Milton Keynes MK4 4TQ England.
filed on: 18th, December 2017
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 7 Fonda Meadows Fonda Meadows Oxley Park Milton Keynes MK4 4TQ. Change occurred on Friday 15th December 2017. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 15th, December 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 30th, October 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 12th January 2017
filed on: 8th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 9th, October 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 12th January 2016
filed on: 2nd, February 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 2nd February 2016
|
capital |
|
NEWINC |
Company registration
filed on: 12th, January 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 12th January 2015
|
capital |
|