AA |
Accounts for a dormant company made up to 31st March 2024
filed on: 8th, April 2024
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th March 2024
filed on: 3rd, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 31st October 2023
filed on: 31st, October 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 31st October 2023
filed on: 31st, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st October 2023
filed on: 31st, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2023
filed on: 22nd, June 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th March 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2022
filed on: 20th, May 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th March 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 9th, September 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th March 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st October 2019
filed on: 8th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 1st October 2019
filed on: 8th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st October 2019
filed on: 8th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 19 Diamond Court Opal Drive Fox Milne Milton Keynes MK15 0DU United Kingdom on 8th April 2020 to 500 Avenue West Skyline 120 Braintree Essex CM77 7AA
filed on: 8th, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th March 2020
filed on: 8th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 094982320001 in full
filed on: 8th, April 2020
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 6th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th March 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th March 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 1st March 2018
filed on: 23rd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st March 2018 director's details were changed
filed on: 23rd, March 2018
| officers
|
Free Download
(3 pages)
|
CH01 |
On 1st March 2018 director's details were changed
filed on: 23rd, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st March 2018
filed on: 22nd, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st March 2018 director's details were changed
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 17th, November 2017
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 31st July 2017
filed on: 17th, November 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 27th July 2017
filed on: 28th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 27th July 2017
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 27th July 2017 director's details were changed
filed on: 27th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th July 2017
filed on: 27th, July 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 31st March 2017 director's details were changed
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 19th March 2017
filed on: 12th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2016
filed on: 15th, November 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 19th March 2016
filed on: 8th, April 2016
| annual return
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 094982320001, created on 1st December 2015
filed on: 7th, December 2015
| mortgage
|
Free Download
(26 pages)
|
CH01 |
On 3rd July 2015 director's details were changed
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th April 2015 director's details were changed
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, March 2015
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Statement of Capital on 19th March 2015: 300.00 GBP
capital
|
|