CS01 |
Confirmation statement with no updates January 6, 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address PO Box 6528 . . Milton Keynes MK1 9LL. Change occurred on August 29, 2023. Company's previous address: 14 Cropton Rise Emerson Valley Milton Keynes MK4 2GG England.
filed on: 29th, August 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 30, 2023
filed on: 10th, August 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 14 Cropton Rise Emerson Valley Milton Keynes MK4 2GG. Change occurred on August 10, 2023. Company's previous address: Unit a6, Bucks Bizz Business Park 10 First Avenue Bletchley Milton Keynes MK1 1DN England.
filed on: 10th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 6, 2023
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 24, 2022
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, September 2022
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 24, 2021
filed on: 26th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit a6, Bucks Bizz Business Park 10 First Avenue Bletchley Milton Keynes MK1 1DN. Change occurred on November 17, 2021. Company's previous address: C35 Harben House Tickford Street Newport Pagnell MK16 9EY England.
filed on: 17th, November 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address C35 Harben House Tickford Street Newport Pagnell MK16 9EY. Change occurred on May 25, 2021. Company's previous address: PO Box 3739 C/O Willoughby & Co. Newport Pagnell Milton Keynes MK16 6DY England.
filed on: 25th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 24, 2020
filed on: 24th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address PO Box 3739 C/O Willoughby & Co. Newport Pagnell Milton Keynes MK16 6DY. Change occurred on December 22, 2020. Company's previous address: 14 Cropton Rise Emerson Valley Milton Keynes MK4 2GG England.
filed on: 22nd, December 2020
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 14 Cropton Rise Emerson Valley Milton Keynes MK4 2GG. Change occurred on December 12, 2020. Company's previous address: 77 Jersey Road Wolverton Milton Keynes MK12 5BQ England.
filed on: 12th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 7, 2020
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 77 Jersey Road Wolverton Milton Keynes MK12 5BQ. Change occurred on July 22, 2020. Company's previous address: 14 Cropton Rise Emerson Valley Milton Keynes MK4 2GG England.
filed on: 22nd, July 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 11th, May 2020
| accounts
|
Free Download
(4 pages)
|
AP01 |
On September 27, 2019 new director was appointed.
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 7, 2019
filed on: 25th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, September 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 14 Cropton Rise Emerson Valley Milton Keynes MK4 2GG. Change occurred on August 29, 2019. Company's previous address: 27 st Cuthberts Street Bedford MK40 3JG.
filed on: 29th, August 2019
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, August 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates June 7, 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control March 1, 2018
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 1, 2018: 2.00 GBP
filed on: 15th, August 2018
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 27 st Cuthberts Street Bedford MK40 3JG. Change occurred on January 29, 2018. Company's previous address: 14 Cropton Rise Emerson Valley Milton Keynes MK4 2GG England.
filed on: 29th, January 2018
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address 14 Cropton Rise Emerson Valley Milton Keynes MK4 2GG. Change occurred on January 24, 2018. Company's previous address: 50 Priory Road Campton Shefford SG17 5SG.
filed on: 24th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 7, 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 7, 2016
filed on: 25th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 31st, March 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 7, 2015
filed on: 26th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2014
filed on: 18th, May 2015
| accounts
|
Free Download
|
AD01 |
New registered office address 50 Priory Road Campton Shefford SG17 5SG. Change occurred on May 18, 2015. Company's previous address: 14 Cropton Rise Emerson Valley Milton Keynes Bucks MK4 2GG.
filed on: 18th, May 2015
| address
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to June 7, 2014
filed on: 27th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 27, 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 17th, May 2014
| accounts
|
Free Download
(3 pages)
|
AD02 |
Notification of SAIL
filed on: 22nd, June 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 7, 2013
filed on: 22nd, June 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 7th, June 2012
| incorporation
|
Free Download
(7 pages)
|