CS01 |
Confirmation statement with no updates 2024/03/19
filed on: 21st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/11/30
filed on: 23rd, August 2023
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2023/04/04 director's details were changed
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2023/04/04 secretary's details were changed
filed on: 4th, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/03/19
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 20-22 Wenlock Road London N1 7GU England on 2023/03/16 to 20-22 Wenlock Road London N1 7GU
filed on: 16th, March 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 9, 2nd Floor, Margaret Powell House 401/447, Midsummer Boulevard Central Milton Keynes United Kingdom MK9 3BN England on 2023/03/16 to 20-22 Wenlock Road London N1 7GU
filed on: 16th, March 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/09/30
filed on: 4th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/11/30
filed on: 7th, July 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/19
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/11/30
filed on: 18th, November 2021
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 2020/11/29
filed on: 27th, August 2021
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2021/05/21
filed on: 21st, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/19
filed on: 29th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/12/08.
filed on: 23rd, April 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/11/30
filed on: 23rd, November 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/19
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/11/30
filed on: 23rd, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/19
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On 2019/02/08 secretary's details were changed
filed on: 8th, February 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On 2019/02/08 director's details were changed
filed on: 8th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/11/30
filed on: 10th, August 2018
| accounts
|
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from 16 Abercorn Gardens Chadwell Heath Romford RM6 4SX England at an unknown date to 5 the Ryding Shenley Brook End Milton Keynes MK5 7FW
filed on: 27th, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/03/19
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from The Broadgate Tower 20 Primrose Street Level 12 London EC2A 2EW on 2017/12/05 to Suite 9, 2nd Floor, Margaret Powell House, 401/447, Midsummer Boulevard, Central Milton Keynes, United Kingdom MK9 3BN
filed on: 5th, December 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 9, 2nd Floor, Margaret Powell House, 401/447, Midsummer Boulevard, Central Milton Keynes, United Kingdom MK9 3BN England on 2017/12/05 to Suite 9, 2nd Floor, Margaret Powell House 401/447, Midsummer Boulevard Central Milton Keynes United Kingdom MK9 3BN
filed on: 5th, December 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 9, 2nd Floor, Margaret Powell House, 401/447, Midsummer Boulevard, Central Milton Keynes, United Kingdom MK9 3BN England on 2017/12/05 to Suite 9, 2nd Floor, Margaret Powell House 401/447, Midsummer Boulevard Central Milton Keynes United Kingdom MK9 3BN
filed on: 5th, December 2017
| address
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 2017/05/16
filed on: 31st, May 2017
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, May 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017/03/19
filed on: 30th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/11/30
filed on: 19th, January 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/11/30
filed on: 2nd, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/19
filed on: 21st, March 2016
| annual return
|
Free Download
(5 pages)
|
AAMD |
Data of amended total exemption small company accounts made up to 2014/11/30
filed on: 7th, December 2015
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/07/01.
filed on: 31st, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/06/19
filed on: 23rd, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/06/23
capital
|
|
TM01 |
Director's appointment terminated on 2013/06/19
filed on: 23rd, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/06/19.
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/11/30
filed on: 31st, March 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/06/19
filed on: 19th, June 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2014/06/18 director's details were changed
filed on: 19th, June 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2014/06/18 secretary's details were changed
filed on: 19th, June 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2014/11/30. Originally it was 2014/06/30
filed on: 28th, May 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/04/02 from 16 Abercorn Gardens Chadwell Heath Romford RM6 4SX England
filed on: 2nd, April 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, June 2013
| incorporation
|
Free Download
(8 pages)
|