AD01 |
Registered office address changed from Unit 12 Erica Road Stacey Bushes Trading Centre Milton Keynes MK12 6HS England to 100 st. James Road Northampton Northamptonshire NN5 5LF on 2023-04-04
filed on: 4th, April 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 6, Stacey Bushes Trading Centre Erica Road Stacey Bushes Milton Keynes MK12 6HS England to Unit 12 Erica Road Stacey Bushes Trading Centre Milton Keynes MK12 6HS on 2022-10-28
filed on: 28th, October 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-10-28
filed on: 28th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-26
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-08-31
filed on: 30th, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-26
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 28th, May 2021
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-08-26
filed on: 26th, August 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 2020-08-26
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 30th, May 2020
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-05-11
filed on: 11th, May 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Registered office address changed from The Lodge Wolverton Park Road Old Wolverton Milton Keynes MK12 5EP to Unit 6, Stacey Bushes Trading Centre Erica Road Stacey Bushes Milton Keynes MK12 6HS on 2019-11-06
filed on: 6th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-08-26
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 20th, May 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-26
filed on: 28th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 15th, May 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-26
filed on: 28th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 30th, November 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-08-26
filed on: 27th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 24th, November 2015
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to 2015-08-26 with full list of members
filed on: 23rd, September 2015
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 166 High Street Stony Stratford Milton Keynes MK11 1AW to The Lodge Wolverton Park Road Old Wolverton Milton Keynes MK12 5EP on 2015-02-11
filed on: 11th, February 2015
| address
|
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 30th, November 2014
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2014-10-01 director's details were changed
filed on: 29th, October 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-08-26 with full list of members
filed on: 30th, September 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-09-30: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 16th, February 2014
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Unit 24 the Concourse the Brunel Centre Bletchley Milton Keynes MK2 2ES on 2013-10-23
filed on: 23rd, October 2013
| address
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 8th, October 2013
| change of name
|
Free Download
(4 pages)
|
CERTNM |
Company name changed sun ko (bletchley) LIMITEDcertificate issued on 08/10/13
filed on: 8th, October 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 2013-09-26
change of name
|
|
AR01 |
Annual return made up to 2013-08-26 with full list of members
filed on: 23rd, September 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2013-09-23: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2012-08-31
filed on: 29th, January 2013
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to 2012-08-26 with full list of members
filed on: 21st, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2011-08-31
filed on: 16th, April 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to 2011-08-26 with full list of members
filed on: 19th, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2010-08-31
filed on: 15th, March 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2010-08-26 with full list of members
filed on: 23rd, September 2010
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 26th, August 2009
| incorporation
|
Free Download
(18 pages)
|