CS01 |
Confirmation statement with no updates Thursday 10th August 2023
filed on: 13th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 26th, May 2023
|
accounts |
Free Download
(10 pages)
|
CERTNM |
Company name changed sharing is caring-true love is a verb COMMUNITY INTEREST COMPANYcertificate issued on 24/10/22
filed on: 24th, October 2022
|
change of name |
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 8th August 2022.
filed on: 19th, August 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 10th August 2022
filed on: 18th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
On Monday 8th August 2022 - new secretary appointed
filed on: 18th, August 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 1st August 2022.
filed on: 11th, August 2022
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 1st August 2022
filed on: 8th, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 1st August 2022
filed on: 8th, August 2022
|
officers |
Free Download
(1 page)
|
AP03 |
On Monday 1st August 2022 - new secretary appointed
filed on: 8th, August 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 29th, May 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th August 2021
filed on: 19th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 7 Tierney Oxley Park Milton Keynes MK4 4HU England to 26 France Furlong Great Linford Milton Keynes MK14 5EH on Thursday 19th August 2021
filed on: 19th, August 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 28th, May 2021
|
accounts |
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 19th, August 2020
|
accounts |
Free Download
(10 pages)
|
AP03 |
On Thursday 1st March 2018 - new secretary appointed
filed on: 19th, August 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 140 Selkirk Drive Oakridge Park Selkirk Drive Oakridge Park Milton Keynes MK14 6FF England to 7 Tierney Oxley Park Milton Keynes MK4 4HU on Wednesday 19th August 2020
filed on: 19th, August 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 18th August 2020
filed on: 19th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 18th August 2019
filed on: 19th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 53 the Agora Centre Church Street Wolverton Milton Keynes Buckinghamshire MK12 5LG England to 140 Selkirk Drive Oakridge Park Selkirk Drive Oakridge Park Milton Keynes MK14 6FF on Wednesday 26th June 2019
filed on: 26th, June 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 11th, June 2019
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th August 2018
filed on: 1st, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from University of Buckingham Yeomanry House Hunter Street Buckingham Buckinghamshire MK18 1EG to 53 the Agora Centre Church Street Wolverton Milton Keynes Buckinghamshire MK12 5LG on Monday 21st May 2018
filed on: 21st, May 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 17th, May 2018
|
accounts |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th August 2017
filed on: 18th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2016
filed on: 8th, June 2017
|
accounts |
Free Download
(14 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2015
filed on: 22nd, November 2016
|
accounts |
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, September 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 18th August 2016
filed on: 12th, September 2016
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, July 2016
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 18th August 2015, no shareholders list
filed on: 2nd, October 2015
|
annual return |
Free Download
(2 pages)
|
CH01 |
On Monday 1st June 2015 director's details were changed
filed on: 2nd, October 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 4 Swanwick Lane Broughton Milton Keynes MK10 9LB England to University of Buckingham Yeomanry House Hunter Street Buckingham Buckinghamshire MK18 1EG on Friday 2nd October 2015
filed on: 2nd, October 2015
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed sharing is caring LTDcertificate issued on 11/03/15
filed on: 11th, March 2015
|
change of name |
Free Download
(26 pages)
|
CONNOT |
Change of name notice
filed on: 11th, March 2015
|
change of name |
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 20th, February 2015
|
change of name |
|
NEWINC |
Company registration
filed on: 18th, August 2014
|
incorporation |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|