CS01 |
Confirmation statement with no updates February 22, 2024
filed on: 28th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 22, 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to February 28, 2022
filed on: 30th, August 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 22, 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to February 28, 2021
filed on: 15th, June 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 22, 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control February 22, 2021
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 22, 2021
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 29, 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates February 22, 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On February 22, 2020 director's details were changed
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN. Change occurred on October 9, 2019. Company's previous address: 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN.
filed on: 9th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2019
filed on: 8th, April 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 22, 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to February 28, 2018
filed on: 16th, August 2018
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 6, 2016
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 22, 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to February 28, 2017
filed on: 11th, July 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates February 22, 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 19th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 22, 2016
filed on: 21st, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 22, 2015
filed on: 11th, March 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 11, 2015: 100.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on January 23, 2015
filed on: 23rd, January 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 23, 2015
filed on: 23rd, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 31st, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 22, 2014
filed on: 6th, March 2014
| annual return
|
Free Download
(6 pages)
|
AP01 |
On January 28, 2014 new director was appointed.
filed on: 28th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 15th, November 2013
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on August 22, 2013
filed on: 22nd, August 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On August 22, 2013 new director was appointed.
filed on: 22nd, August 2013
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 26th, June 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed adams, feakins & associates LTDcertificate issued on 26/06/13
filed on: 26th, June 2013
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on June 21, 2013 to change company name
change of name
|
|
AP01 |
On March 13, 2013 new director was appointed.
filed on: 13th, March 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed other plans LTDcertificate issued on 13/03/13
filed on: 13th, March 2013
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on March 13, 2013 to change company name
change of name
|
|
SH01 |
Capital declared on March 13, 2013: 100.00 GBP
filed on: 13th, March 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 13, 2013: 100.00 GBP
filed on: 13th, March 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 22, 2013
filed on: 7th, March 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, February 2012
| incorporation
|
Free Download
(22 pages)
|