AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 29th, February 2024
|
accounts |
Free Download
(9 pages)
|
CH01 |
On Thu, 1st Feb 2024 director's details were changed
filed on: 6th, February 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Feb 2024 director's details were changed
filed on: 6th, February 2024
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Feb 2024 director's details were changed
filed on: 6th, February 2024
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 15th Dec 2023
filed on: 5th, February 2024
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
On Thu, 14th Dec 2023 new director was appointed.
filed on: 5th, February 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Efm Aw House 6/8 Stuart Street Luton Beds LU1 2SJ England on Thu, 11th Jan 2024 to Np-105, Icentre Howard Way Interchange Park Newport Pagnell MK16 9PY
filed on: 11th, January 2024
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution
filed on: 6th, December 2023
|
resolution |
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 22nd Nov 2023: 250.00 GBP
filed on: 27th, November 2023
|
capital |
Free Download
(4 pages)
|
AP01 |
On Thu, 5th Oct 2023 new director was appointed.
filed on: 16th, October 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 20th, February 2023
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Dec 2022
filed on: 16th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O D P C Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR England on Thu, 31st Mar 2022 to C/O Efm Aw House 6/8 Stuart Street Luton Beds LU1 2SJ
filed on: 31st, March 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 26th, February 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Dec 2021
filed on: 23rd, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, January 2021
|
capital |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 27th, January 2021
|
incorporation |
Free Download
(15 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, January 2021
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 15th Dec 2020
filed on: 16th, December 2020
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On Thu, 10th Dec 2020 new director was appointed.
filed on: 15th, December 2020
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 10th Dec 2020: 200.00 GBP
filed on: 15th, December 2020
|
capital |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN England on Tue, 15th Dec 2020 to C/O D P C Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR
filed on: 15th, December 2020
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 10th Dec 2020
filed on: 15th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 10th Dec 2020
filed on: 15th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On Thu, 10th Dec 2020 new director was appointed.
filed on: 15th, December 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 25th, November 2020
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 25th Aug 2020
filed on: 25th, August 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CS01 |
Confirmation statement with updates Sat, 2nd May 2020
filed on: 4th, June 2020
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Newgale Heath Park Road Leighton Buzzard LU7 3BB United Kingdom on Fri, 18th Oct 2019 to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN
filed on: 18th, October 2019
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, May 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on Fri, 3rd May 2019: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|