CS01 |
Confirmation statement with no updates 2024-02-22
filed on: 22nd, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2023-05-31
filed on: 13th, February 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2023-02-28
filed on: 15th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-05-31
filed on: 2nd, February 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2022-02-28
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-05-31
filed on: 3rd, February 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-28
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 150 Hayley Court Linford Wood Milton Keynes MK14 6GD England to Suite 164 Milton Keynes Business Centre Foxhunter Drive Milton Keynes MK14 6GD on 2021-02-17
filed on: 17th, February 2021
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from 2019-12-31 to 2020-05-31
filed on: 23rd, December 2020
| accounts
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 23rd, December 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-02-29
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 26th, September 2019
| accounts
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019-04-26
filed on: 26th, April 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-28
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 28th, September 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-28
filed on: 1st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 26th, September 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Luminous House 300 South Row Milton Keynes MK9 2FR to Suite 150 Hayley Court Linford Wood Milton Keynes MK14 6GD on 2017-06-14
filed on: 14th, June 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-02-28
filed on: 22nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2015-12-31
filed on: 25th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-02-29 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Po Box 907 Moneywize Ltd Wembley Middlesex HA9 1DR United Kingdom to Luminous House 300 South Row Milton Keynes MK9 2FR on 2015-04-08
filed on: 8th, April 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-02-28 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-04-08: 1000.00 GBP
capital
|
|
TM01 |
Director appointment termination date: 2015-03-31
filed on: 7th, April 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 24 Trafalgar Drive Brooklands Milton Keynes MK10 7ER to Po Box 907 Moneywize Ltd Wembley Middlesex HA9 1DR on 2015-03-17
filed on: 17th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-12-31
filed on: 27th, September 2014
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2014-09-01
filed on: 4th, September 2014
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-02-28 with full list of members
filed on: 31st, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-07-31: 18002.00 GBP
capital
|
|
AD01 |
Registered office address changed from Po Box 907 Wembley Middlesex HA9 1DR United Kingdom to 24 Trafalgar Drive Brooklands Milton Keynes MK10 7ER on 2014-07-31
filed on: 31st, July 2014
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2014-07-31
filed on: 31st, July 2014
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, July 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2012-12-31
filed on: 29th, September 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2013-02-28 with full list of members
filed on: 14th, March 2013
| annual return
|
|
SH01 |
Statement of Capital on 2013-03-14: 18,002 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2011-12-31
filed on: 17th, October 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to 2012-01-31 with full list of members
filed on: 7th, February 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 16 Newcroft Close Uxbridge UB8 3RJ on 2012-02-06
filed on: 6th, February 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2010-12-31
filed on: 25th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2010-12-10 with full list of members
filed on: 22nd, February 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010-06-01 director's details were changed
filed on: 15th, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2010-02-15 director's details were changed
filed on: 12th, November 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2009-12-31
filed on: 30th, September 2010
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2010-06-04
filed on: 4th, June 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2010-03-09
filed on: 9th, March 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2010-01-31
filed on: 31st, January 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2009-12-10 with full list of members
filed on: 14th, December 2009
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009-12-13 director's details were changed
filed on: 14th, December 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2008-12-31
filed on: 12th, October 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return made up to 2008-12-29
filed on: 29th, December 2008
| annual return
|
Free Download
(3 pages)
|
288b |
On 2008-06-05 Appointment terminated secretary
filed on: 5th, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On 2008-04-29 Appointment terminated director
filed on: 29th, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008-04-29 Director appointed
filed on: 29th, April 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, December 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 10th, December 2007
| incorporation
|
|