AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2023
filed on: 1st, August 2023
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sun, 25th Jun 2023
filed on: 28th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 28th Jun 2023 director's details were changed
filed on: 28th, June 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 28th Jun 2023. New Address: 97 Oldbrook Boulevard Oldbrook Milton Keynes MK6 2RQ. Previous address: 26 Albert Street Bletchley Milton Keynes MK2 2UG England
filed on: 28th, June 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 21st Jan 2023
filed on: 16th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jan 2022
filed on: 13th, July 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Jan 2022
filed on: 26th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Jan 2021
filed on: 16th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Jan 2021
filed on: 21st, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 29th, September 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Jan 2020
filed on: 25th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 5th Nov 2019. New Address: 26 Albert Street Bletchley Milton Keynes MK2 2UG. Previous address: Sabichi House - Office 15 5 Wadsworth Road Perivale, Greenford UB6 7JD England
filed on: 5th, November 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 6th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 24th Jan 2019
filed on: 24th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 9th Nov 2018. New Address: Sabichi House - Office 15 5 Wadsworth Road Perivale, Greenford UB6 7JD. Previous address: Sabichi House - Office 13, 5 Wadsworth Road Perivale Greenford UB6 7JD England
filed on: 9th, November 2018
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 10th, October 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 8th Mar 2018. New Address: Sabichi House - Office 13, 5 Wadsworth Road Perivale Greenford UB6 7JD. Previous address: 21C Perran Avenue Fishermead Milton Keynes MK6 2DE England
filed on: 8th, March 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 27th Feb 2018. New Address: 21C Perran Avenue Fishermead Milton Keynes MK6 2DE. Previous address: Sabichi House - Office 13, 5 Wadsworth Road Perivale Greenford UB6 7JD England
filed on: 27th, February 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 30th Jan 2018. New Address: Sabichi House - Office 13, 5 Wadsworth Road Perivale Greenford UB6 7JD. Previous address: 1 Hanger Green London W5 3EL
filed on: 30th, January 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 24th Jan 2018
filed on: 30th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 24th, October 2017
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 9th Oct 2017
filed on: 9th, October 2017
|
persons with significant control |
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 9th Oct 2017. New Address: 1 Hanger Green London W5 3EL. Previous address: 19 Stonecrop Place Conniburrow Milton Keynes MK14 7AS England
filed on: 9th, October 2017
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 24th Jan 2017
filed on: 9th, October 2017
|
confirmation statement |
Free Download
(8 pages)
|
RT01 |
Administrative restoration application
filed on: 9th, October 2017
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, July 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, April 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 18th Apr 2016. New Address: 19 Stonecrop Place Conniburrow Milton Keynes MK14 7AS. Previous address: 171 Bradwell Common Boulevard Bradwell Common Milton Keynes MK13 8AL England
filed on: 18th, April 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 25th, January 2016
|
incorporation |
Free Download
(7 pages)
|