SH01 |
1155.22 GBP is the capital in company's statement on Friday 29th December 2023
filed on: 23rd, January 2024
| capital
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(30 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 27th June 2023
filed on: 11th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to Friday 31st December 2021
filed on: 23rd, May 2022
| accounts
|
Free Download
(28 pages)
|
SH01 |
1163.79 GBP is the capital in company's statement on Tuesday 15th February 2022
filed on: 15th, February 2022
| capital
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(28 pages)
|
AP01 |
New director appointment on Sunday 1st August 2021.
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 1st August 2021.
filed on: 2nd, September 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
1148.79 GBP is the capital in company's statement on Monday 23rd August 2021
filed on: 2nd, September 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
1147.81 GBP is the capital in company's statement on Thursday 6th May 2021
filed on: 11th, June 2021
| capital
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 19th, April 2021
| incorporation
|
Free Download
(32 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 19th, April 2021
| resolution
|
Free Download
(23 pages)
|
CH01 |
On Friday 13th November 2020 director's details were changed
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 16th, September 2020
| accounts
|
Free Download
(8 pages)
|
SH01 |
1117.73 GBP is the capital in company's statement on Friday 10th January 2020
filed on: 21st, May 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
1147.14 GBP is the capital in company's statement on Friday 1st May 2020
filed on: 21st, May 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
1109.89 GBP is the capital in company's statement on Monday 23rd December 2019
filed on: 21st, May 2020
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address 100 Avebury Boulevard Milton Keynes MK9 1FH. Change occurred on Thursday 5th March 2020. Company's previous address: C/O Tollers Llp Moorgate House (Ground Floor) 201 Silbury Boulevard Milton Keynes Buckinghamshire MK9 1JL England.
filed on: 5th, March 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(8 pages)
|
MA |
Memorandum and Articles of Association
filed on: 24th, September 2019
| incorporation
|
Free Download
(31 pages)
|
CH01 |
On Thursday 20th July 2017 director's details were changed
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 30th October 2018 director's details were changed
filed on: 17th, September 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 6th, September 2019
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 19th, August 2019
| resolution
|
Free Download
(3 pages)
|
SH01 |
1109.30 GBP is the capital in company's statement on Wednesday 24th July 2019
filed on: 9th, August 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
1066.93 GBP is the capital in company's statement on Tuesday 25th June 2019
filed on: 7th, August 2019
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 9th, October 2017
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Monday 22nd February 2016.
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
CH03 |
On Saturday 17th September 2016 secretary's details were changed
filed on: 13th, December 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2015
filed on: 13th, October 2016
| accounts
|
Free Download
(11 pages)
|
CH01 |
On Thursday 1st September 2016 director's details were changed
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st September 2016 director's details were changed
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Tollers Llp Moorgate House (Ground Floor) 201 Silbury Boulevard Milton Keynes Buckinghamshire MK9 1JL. Change occurred on Monday 21st March 2016. Company's previous address: Medina House 312-314 Silbury Boulevard Milton Keynes Buckinghamshire MK9 2AE.
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 27th August 2015
filed on: 23rd, September 2015
| annual return
|
Free Download
(9 pages)
|
SH01 |
1063.93 GBP is the capital in company's statement on Wednesday 23rd September 2015
capital
|
|
SH01 |
1063.93 GBP is the capital in company's statement on Tuesday 4th August 2015
filed on: 11th, September 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 26th, August 2015
| resolution
|
Free Download
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 16th, June 2015
| accounts
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: Wednesday 18th February 2015) of a secretary
filed on: 24th, February 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 26th November 2014.
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 26th November 2014.
filed on: 8th, December 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 23rd October 2014
filed on: 23rd, October 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 27th August 2014
filed on: 23rd, September 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
930.99 GBP is the capital in company's statement on Tuesday 23rd September 2014
capital
|
|
AP01 |
New director appointment on Monday 14th April 2014.
filed on: 14th, April 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to Wednesday 31st December 2014. Originally it was Sunday 31st August 2014
filed on: 7th, February 2014
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 11th, December 2013
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Tuesday 5th November 2013
filed on: 11th, December 2013
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 25th, November 2013
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, November 2013
| resolution
|
Free Download
(35 pages)
|
SH02 |
Sub-division of shares on Friday 8th November 2013
filed on: 25th, November 2013
| capital
|
Free Download
(5 pages)
|
SH01 |
822.17 GBP is the capital in company's statement on Friday 8th November 2013
filed on: 25th, November 2013
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 15th November 2013.
filed on: 15th, November 2013
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 23rd, October 2013
| incorporation
|
Free Download
(15 pages)
|
CONNOT |
Change of name notice
filed on: 4th, October 2013
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Friday 4th October 2013
filed on: 4th, October 2013
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 26th, September 2013
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 9th September 2013.
filed on: 9th, September 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 9th September 2013
filed on: 9th, September 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, August 2013
| incorporation
|
|