CS01 |
Confirmation statement with updates Fri, 22nd Dec 2023
filed on: 22nd, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 21st Dec 2023
filed on: 22nd, December 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 18th Oct 2023
filed on: 3rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 23rd, January 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2022
filed on: 13th, January 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th Oct 2022
filed on: 27th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control Tue, 18th Oct 2022
filed on: 24th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Sat, 3rd Sep 2022 - the day director's appointment was terminated
filed on: 5th, September 2022
| officers
|
Free Download
(1 page)
|
AP02 |
New member appointment on Thu, 12th May 2022.
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 12th May 2022 new director was appointed.
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 30th Mar 2022. New Address: Aleron House 4 Whittle Court Knowlhill Milton Keynes MK5 8FT. Previous address: 4 Darin Court Crownhill Milton Keynes MK8 0AD England
filed on: 30th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Jul 2021
filed on: 24th, February 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: Thu, 16th Dec 2021. New Address: 4 Darin Court Crownhill Milton Keynes MK8 0AD. Previous address: 42 Lytton Road New Barnet Barnet EN5 5BY England
filed on: 16th, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 18th Oct 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 26th, November 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sun, 18th Oct 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 1st, April 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Fri, 18th Oct 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 17th Oct 2019
filed on: 21st, October 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Thu, 17th Oct 2019
filed on: 21st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 17th Oct 2019
filed on: 21st, October 2019
| persons with significant control
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Fri, 31st May 2019 to Wed, 31st Jul 2019
filed on: 23rd, September 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 5th Sep 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, August 2019
| capital
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 14th Jun 2019
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 13th Jun 2019
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 14th Jun 2019
filed on: 1st, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 13th Jun 2019
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 13th Jun 2019. New Address: 42 Lytton Road New Barnet Barnet EN5 5BY. Previous address: 16 Morley Crescent Old Farm Park Milton Keynes MK7 8PA England
filed on: 13th, June 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 13th Jun 2019
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 13th Jun 2019
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Wed, 5th Jun 2019 new director was appointed.
filed on: 5th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 5th Jun 2019 - the day director's appointment was terminated
filed on: 5th, June 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 5th Jun 2019 - the day director's appointment was terminated
filed on: 5th, June 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 3rd Jun 2019
filed on: 3rd, June 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 18th May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 23rd Oct 2018
filed on: 23rd, October 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
PSC01 |
Notification of a person with significant control Tue, 1st Aug 2017
filed on: 22nd, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 18th May 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 26th, February 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thu, 18th May 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On Fri, 5th May 2017 new director was appointed.
filed on: 8th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 5th May 2017 - the day director's appointment was terminated
filed on: 5th, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Wed, 18th May 2016 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Address change date: Wed, 16th Mar 2016. New Address: 16 Morley Crescent Old Farm Park Milton Keynes MK7 8PA. Previous address: 7 Bulmer Close Broughton Milton Keynes MK10 9LG England
filed on: 16th, March 2016
| address
|
Free Download
(1 page)
|
TM01 |
Wed, 16th Mar 2016 - the day director's appointment was terminated
filed on: 16th, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 16th Mar 2016 new director was appointed.
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, May 2015
| incorporation
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 18th May 2015: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|