AA |
Accounts for a micro company for the period ending on Sunday 30th April 2023
filed on: 22nd, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th April 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 16th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th April 2022
filed on: 5th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 38 Myrtle Bank Stacey Bushes Milton Keynes MK12 6HQ England to 6 Merriman Road Blackheath London SE3 8RX on Wednesday 20th April 2022
filed on: 20th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 12th, November 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 228 Whaddon Way Bletchley Milton Keynes MK3 7DE England to 38 Myrtle Bank Stacey Bushes Milton Keynes MK12 6HQ on Monday 16th August 2021
filed on: 16th, August 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Sunday 15th August 2021 director's details were changed
filed on: 16th, August 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 15th August 2021
filed on: 16th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 71 Hopton Grove Newport Pagnell Milton Keynes Bucks MK16 0DW England to 228 Whaddon Way Bletchley Milton Keynes MK3 7DE on Thursday 10th June 2021
filed on: 10th, June 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wednesday 9th June 2021
filed on: 10th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 9th June 2021 director's details were changed
filed on: 10th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 18th April 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 22nd, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th April 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 5th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 18th April 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 71 Hopton Grove Newport Pagnell Bucks MK16 0DW England to 71 Hopton Grove Newport Pagnell Milton Keynes Bucks MK16 0DW on Tuesday 12th February 2019
filed on: 12th, February 2019
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 149 Redbridge Stantonbury Milton Keynes Bucks MK14 6DL England to 71 Hopton Grove Newport Pagnell Bucks MK16 0DW on Monday 11th February 2019
filed on: 11th, February 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 19th April 2018
filed on: 19th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 19th April 2018 director's details were changed
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, April 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 19th April 2018
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|