CH01 |
On Monday 25th September 2023 director's details were changed
filed on: 25th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Monday 31st July 2023
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 1st August 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th May 2023
filed on: 28th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st May 2022
filed on: 22nd, February 2023
| accounts
|
Free Download
(7 pages)
|
AD01 |
New registered office address 202 Sovereign Court Witan Gate Milton Keynes MK9 2HP. Change occurred on Monday 20th February 2023. Company's previous address: Silbury Court (West) Suite 366, First Floor Silbury Boulevard Milton Keynes Bucks MK9 2AF England.
filed on: 20th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 15th May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 31st, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 15th May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st September 2019
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 9th February 2021
filed on: 17th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 6th September 2020
filed on: 30th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 9th February 2021
filed on: 9th, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 9th February 2021
filed on: 9th, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 15th May 2020
filed on: 27th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 30th March 2020
filed on: 30th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th May 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(8 pages)
|
AD01 |
New registered office address Silbury Court (West) Suite 366, First Floor Silbury Boulevard Milton Keynes Bucks MK9 2AF. Change occurred on Sunday 9th December 2018. Company's previous address: 18a Kendale Hemel Hempstead Hertfordshire HP3 8NN.
filed on: 9th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 15th May 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on Friday 29th September 2017
filed on: 23rd, January 2018
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Monday 15th May 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 15th May 2016
filed on: 30th, May 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2015
filed on: 26th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 15th May 2015
filed on: 9th, June 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 15th May 2014
filed on: 9th, June 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 27th, February 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 15th May 2013
filed on: 7th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 18th, February 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 15th May 2012
filed on: 6th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2011
filed on: 22nd, February 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 15th May 2011
filed on: 9th, June 2011
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Monday 6th June 2011 from New City Chambers, 36 Wood Street, Wakefield West Yorkshire WF1 2HB
filed on: 6th, June 2011
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st May 2010
filed on: 30th, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 15th May 2010
filed on: 21st, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Saturday 15th May 2010 director's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st May 2009
filed on: 26th, February 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to Thursday 18th June 2009 - Annual return with full member list
filed on: 18th, June 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2008
filed on: 9th, March 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Period up to Friday 30th May 2008 - Annual return with full member list
filed on: 30th, May 2008
| annual return
|
Free Download
(4 pages)
|
288a |
On Friday 30th May 2008 Director appointed
filed on: 30th, May 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, May 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 15th, May 2007
| incorporation
|
Free Download
(17 pages)
|