AD01 |
Address change date: Sat, 19th Aug 2023. New Address: C/O Kre Corporate Recovery Limited Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN. Previous address: Calverton Lane Barn Calverton Lane Calverton Milton Keynes MK19 6EU England
filed on: 19th, August 2023
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 26th Jul 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 17th, May 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
Tue, 4th Apr 2023 - the day director's appointment was terminated
filed on: 18th, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 11th Feb 2023
filed on: 6th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 21st, October 2022
| incorporation
|
Free Download
(30 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, October 2022
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, October 2022
| resolution
|
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 14th, October 2022
| incorporation
|
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates Sat, 26th Feb 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Mon, 10th Jan 2022 director's details were changed
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 10th Jan 2022 director's details were changed
filed on: 10th, January 2022
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 081403040003, created on Thu, 18th Nov 2021
filed on: 19th, November 2021
| mortgage
|
Free Download
(22 pages)
|
TM01 |
Thu, 30th Sep 2021 - the day director's appointment was terminated
filed on: 5th, October 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 26th Feb 2021
filed on: 7th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 26th Feb 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 10th Jul 2019
filed on: 18th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Sat, 17th Aug 2019 new director was appointed.
filed on: 17th, August 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Sat, 17th Aug 2019. New Address: Calverton Lane Barn Calverton Lane Calverton Milton Keynes MK19 6EU. Previous address: The Mansion Bletchley Park Science & Innovation Centre Milton Keynes MK3 6EB
filed on: 17th, August 2019
| address
|
Free Download
(1 page)
|
TM01 |
Sat, 17th Aug 2019 - the day director's appointment was terminated
filed on: 17th, August 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, December 2018
| resolution
|
Free Download
(37 pages)
|
AP01 |
On Tue, 20th Nov 2018 new director was appointed.
filed on: 11th, December 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 20th Nov 2018: 540017.45 GBP
filed on: 3rd, December 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 26th Jul 2018: 12.60 GBP
filed on: 3rd, September 2018
| capital
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 10th Jul 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, November 2017
| resolution
|
Free Download
(53 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Mon, 24th Jul 2017 - 10.00 GBP
filed on: 16th, October 2017
| capital
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 2nd, October 2017
| capital
|
Free Download
(3 pages)
|
TM01 |
Mon, 24th Jul 2017 - the day director's appointment was terminated
filed on: 3rd, August 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 10th Jul 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 081403040002, created on Thu, 8th Dec 2016
filed on: 13th, December 2016
| mortgage
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Sun, 10th Jul 2016
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 30th, May 2016
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Mon, 15th Feb 2016 new director was appointed.
filed on: 15th, February 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, January 2016
| resolution
|
Free Download
|
SH01 |
Capital declared on Wed, 13th Jan 2016: 13.00 GBP
filed on: 14th, January 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 10th Jul 2015 with full list of members
filed on: 10th, August 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 9th, December 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Thu, 10th Jul 2014 with full list of members
filed on: 10th, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 10th Jul 2014: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 4th, March 2014
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 081403040001
filed on: 31st, October 2013
| mortgage
|
Free Download
(26 pages)
|
AR01 |
Annual return drawn up to Fri, 12th Jul 2013 with full list of members
filed on: 2nd, August 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Tue, 21st May 2013. Old Address: 24 Catesby Croft Loughton Milton Keynes MK5 8FH United Kingdom
filed on: 21st, May 2013
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 24th, September 2012
| resolution
|
Free Download
(45 pages)
|
SH01 |
Capital declared on Mon, 17th Sep 2012: 10.00 GBP
filed on: 24th, September 2012
| capital
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Aug 2013
filed on: 11th, September 2012
| accounts
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Sun, 19th Aug 2012
filed on: 29th, August 2012
| capital
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Sun, 19th Aug 2012: 8.25 GBP
filed on: 29th, August 2012
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, July 2012
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|