PSC04 |
Change to a person with significant control Fri, 17th Nov 2023
filed on: 17th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 17th Nov 2023 director's details were changed
filed on: 17th, November 2023
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 17th Nov 2023. New Address: Unit 1-2 st. Peters Arcade St. Peters Road Peterborough PE1 1YX. Previous address: 314 Midsummer Court Midsummer Boulevard Milton Keynes MK9 2UB England
filed on: 17th, November 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 30th Sep 2023
filed on: 26th, October 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 15th Sep 2023
filed on: 18th, September 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2022
filed on: 27th, October 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Sep 2022
filed on: 26th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Sep 2021
filed on: 12th, November 2021
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Sep 2021
filed on: 27th, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Sep 2021
filed on: 27th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wed, 1st Sep 2021 director's details were changed
filed on: 27th, September 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 27th Sep 2021. New Address: 314 Midsummer Court Midsummer Boulevard Milton Keynes MK9 2UB. Previous address: Baker Small Solicitors 500 Avebury Boulevard Milton Keynes MK9 2BE England
filed on: 27th, September 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 30th Sep 2020
filed on: 1st, April 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 15th Sep 2020
filed on: 22nd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Sep 2019
filed on: 1st, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Sep 2019
filed on: 20th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 4th Sep 2019. New Address: Baker Small Solicitors 500 Avebury Boulevard Milton Keynes MK9 2BE. Previous address: Mansion 4 Bletchley Park Milton Keynes Bucks England
filed on: 4th, September 2019
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 30th Sep 2018
filed on: 8th, November 2018
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 31st Oct 2018
filed on: 31st, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Wed, 31st Oct 2018 director's details were changed
filed on: 31st, October 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Sep 2018
filed on: 9th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Sep 2017
filed on: 20th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 15th Sep 2017
filed on: 3rd, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2016
filed on: 14th, November 2016
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 15th Sep 2016
filed on: 26th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Tue, 16th Aug 2016. New Address: Mansion 4 Bletchley Park Milton Keynes Bucks. Previous address: Mansion 4 Bletchley Park Milton Keynes Bucks MK3 6EB England
filed on: 16th, August 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 15th Aug 2016. New Address: Mansion 4 Bletchley Park Milton Keynes Bucks MK3 6EB. Previous address: 2 Whittle Court Knowlhill Milton Keynes MK5 8FT
filed on: 15th, August 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 30th Sep 2015
filed on: 9th, October 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 15th Sep 2015 with full list of members
filed on: 18th, September 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 20th Mar 2015. New Address: 2 Whittle Court Knowlhill Milton Keynes MK5 8FT. Previous address: 3 West Street Leighton Buzzard Bedfordshire LU7 1DA United Kingdom
filed on: 20th, March 2015
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 15th Sep 2014 new director was appointed.
filed on: 20th, March 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Mon, 15th Sep 2014 - the day director's appointment was terminated
filed on: 15th, September 2014
|
officers |
Free Download
(1 page)
|