AD01 |
Address change date: 24th August 2022. New Address: 200 Aldersgate Aldersgate Street London Greater London EC1A 4HD. Previous address: The Business Resource Network 53 Whateley's Drive Kenilworth CV8 2GY United Kingdom
filed on: 24th, August 2022
| address
|
Free Download
(2 pages)
|
TM01 |
27th July 2022 - the day director's appointment was terminated
filed on: 27th, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 30th June 2020
filed on: 14th, June 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Small-sized company accounts made up to 31st May 2019
filed on: 14th, June 2022
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 23rd May 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd May 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 090428110001 in full
filed on: 13th, January 2021
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 090428110005, created on 4th January 2021
filed on: 8th, January 2021
| mortgage
|
Free Download
(49 pages)
|
MR04 |
Satisfaction of charge 090428110004 in full
filed on: 6th, January 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 090428110003 in full
filed on: 28th, December 2020
| mortgage
|
Free Download
(1 page)
|
TM01 |
2nd November 2020 - the day director's appointment was terminated
filed on: 14th, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd November 2020
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 090428110004, created on 20th November 2020
filed on: 24th, November 2020
| mortgage
|
Free Download
(46 pages)
|
CS01 |
Confirmation statement with updates 23rd May 2020
filed on: 23rd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from 31st May 2020 to 30th June 2020
filed on: 23rd, July 2020
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 8th June 2020. New Address: The Business Resource Network 53 Whateley's Drive Kenilworth CV8 2GY. Previous address: Office 3 88-90 Hatton Garden Holborn London EC1N 8PN England
filed on: 8th, June 2020
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 090428110002 in full
filed on: 30th, January 2020
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 090428110003, created on 14th October 2019
filed on: 21st, October 2019
| mortgage
|
Free Download
(46 pages)
|
CS01 |
Confirmation statement with no updates 23rd May 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th April 2019
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th April 2019
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 29th March 2019
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 29th March 2019
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 7th June 2016
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
29th March 2019 - the day director's appointment was terminated
filed on: 9th, May 2019
| officers
|
Free Download
(1 page)
|
TM01 |
17th April 2019 - the day director's appointment was terminated
filed on: 9th, May 2019
| officers
|
Free Download
(1 page)
|
TM02 |
17th April 2019 - the day secretary's appointment was terminated
filed on: 9th, May 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 090428110002, created on 18th April 2019
filed on: 25th, April 2019
| mortgage
|
Free Download
(46 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 11th, April 2019
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 11th, April 2019
| incorporation
|
Free Download
(19 pages)
|
MR01 |
Registration of charge 090428110001, created on 29th March 2019
filed on: 10th, April 2019
| mortgage
|
Free Download
(31 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(6 pages)
|
TM01 |
15th November 2018 - the day director's appointment was terminated
filed on: 16th, November 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd May 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 13th February 2018. New Address: Office 3 88-90 Hatton Garden Holborn London EC1N 8PN. Previous address: 153 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD United Kingdom
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 1st September 2017
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st September 2017
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st September 2017
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 1st September 2017 director's details were changed
filed on: 1st, September 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 23rd May 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 17th May 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 16th May 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st June 2017
filed on: 14th, July 2017
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 15th June 2017
filed on: 19th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 16th May 2016 with full list of members
filed on: 9th, June 2016
| annual return
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 16th May 2016
filed on: 16th, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
30th April 2016 - the day director's appointment was terminated
filed on: 13th, May 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st March 2016
filed on: 12th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 17th, April 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 20th July 2015. New Address: 153 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD. Previous address: 140 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD
filed on: 20th, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th May 2015 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th June 2015: 12.00 GBP
capital
|
|
AD01 |
Address change date: 23rd July 2014. New Address: 140 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD. Previous address: Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes Bucks MK14 6GD United Kingdom
filed on: 23rd, July 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, May 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 16th May 2014: 12.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|