SH03 |
Report of purchase of own shares
filed on: 1st, December 2023
| capital
|
Free Download
(4 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on November 1, 2023 - 45006.00 GBP
filed on: 13th, November 2023
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates October 13, 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates June 22, 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates July 5, 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 16th, January 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates June 22, 2022
filed on: 26th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control January 16, 2022
filed on: 2nd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 16, 2022
filed on: 2nd, February 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control December 9, 2021
filed on: 23rd, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On January 9, 2022 director's details were changed
filed on: 23rd, January 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 22, 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control June 15, 2021
filed on: 17th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 15, 2021
filed on: 17th, June 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 15, 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on January 27, 2021
filed on: 27th, January 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 27, 2021
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 15, 2020
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control April 10, 2019
filed on: 17th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 17, 2020 director's details were changed
filed on: 17th, April 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 2, 2020 director's details were changed
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 201 Silbury Boulevard Milton Keynes MK9 1LZ. Change occurred on September 24, 2019. Company's previous address: Plum Tree Cottage Mere Road Finmere Buckingham MK18 4AW England.
filed on: 24th, September 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control July 12, 2019
filed on: 27th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 14, 2019
filed on: 27th, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 15, 2019
filed on: 15th, June 2019
| confirmation statement
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 11, 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates May 24, 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on May 14, 2019: 87001.00 GBP
filed on: 19th, May 2019
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control May 14, 2019
filed on: 18th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 14, 2019
filed on: 18th, May 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 14, 2019
filed on: 18th, May 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 14, 2019
filed on: 18th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control April 10, 2019
filed on: 17th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On April 10, 2019 new director was appointed.
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 10, 2019
filed on: 17th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On April 10, 2019 new director was appointed.
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 10, 2019 new director was appointed.
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 5, 2019 new director was appointed.
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 10, 2019
filed on: 17th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On April 10, 2019 new director was appointed.
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 10, 2019 new director was appointed.
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 10, 2019
filed on: 17th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 10, 2019
filed on: 17th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 10, 2019
filed on: 17th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On April 10, 2019 new director was appointed.
filed on: 17th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 10, 2019
filed on: 17th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, April 2019
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Capital declared on April 1, 2019: 100000.00 GBP
capital
|
|