CS01 |
Confirmation statement with updates Mon, 17th Jun 2024
filed on: 17th, June 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 17th Jun 2023
filed on: 17th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Feb 2023
filed on: 16th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 24 24 Maia Way Fairfields Milton Keynes MK11 4DW England on Thu, 16th Mar 2023 to 24 Maia Way Fairfields Milton Keynes MK11 4DW
filed on: 16th, March 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 1st Feb 2023 director's details were changed
filed on: 16th, March 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Feb 2023
filed on: 16th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 3rd May 2022 director's details were changed
filed on: 22nd, June 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 3rd May 2022
filed on: 22nd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 3rd May 2022
filed on: 22nd, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 17th Jun 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Flat 6 Lorne Court Whitehall Road Harrow Middlesex HA1 3BH United Kingdom on Tue, 29th Mar 2022 to 24 24 Maia Way Fairfields Milton Keynes MK11 4DW
filed on: 29th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Thu, 17th Jun 2021
filed on: 17th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 1st, March 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Fri, 26th Feb 2021 director's details were changed
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6 Lorne Court Whitehall Road Harrow Middlesex HA1 3BH United Kingdom on Fri, 26th Feb 2021 to Flat 6 Lorne Court Whitehall Road Harrow Middlesex HA1 3BH
filed on: 26th, February 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 26th Feb 2021
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 26th Feb 2021
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Sat, 1st Aug 2020 director's details were changed
filed on: 18th, September 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Smith King & Co. 281 Kenton Road Harrow Middlesex HA3 0HQ England on Fri, 18th Sep 2020 to 6 Lorne Court Whitehall Road Harrow Middlesex HA1 3BH
filed on: 18th, September 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sat, 1st Aug 2020
filed on: 18th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sat, 1st Aug 2020
filed on: 18th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 17th Jun 2020
filed on: 17th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 17th, March 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 17th Jun 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 14th, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 17th Jun 2018
filed on: 20th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control Tue, 25th Jul 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 25th Jul 2017
filed on: 25th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 17th Jun 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 15th, February 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 17th Jun 2016
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Smith King & Co. Office 3 Albion House 470 Church Lane Kingsbury London Middlesex NW9 8UA United Kingdom on Wed, 20th Jan 2016 to C/O Smith King & Co. 281 Kenton Road Harrow Middlesex HA3 0HQ
filed on: 20th, January 2016
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 28th Sep 2015 director's details were changed
filed on: 11th, January 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Sun, 28th Jun 2015: 2.00 GBP
filed on: 22nd, July 2015
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, June 2015
| incorporation
|
Free Download
(7 pages)
|