CS01 |
Confirmation statement with no updates Wed, 19th Jul 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 19th Jul 2022
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 29th, July 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Mon, 19th Jul 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 5th Nov 2020: 100.00 GBP
filed on: 19th, July 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 21st Oct 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 29th, July 2020
| accounts
|
Free Download
(13 pages)
|
AD01 |
Address change date: Sun, 29th Mar 2020. New Address: 27 Old Gloucester Street London WC1N 3AX. Previous address: 20 Shakespeare Close Shakespeare Close Newport Pagnell MK16 8RY England
filed on: 29th, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 21st Oct 2019
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 31st Jan 2019
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 31st Jan 2019
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 31st Jan 2019
filed on: 6th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 21st Oct 2018
filed on: 5th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 21st Oct 2017
filed on: 13th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tue, 7th Nov 2017
filed on: 7th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 25th Sep 2017. New Address: 20 Shakespeare Close Shakespeare Close Newport Pagnell MK16 8RY. Previous address: Sussex House 190 South Coast Road Peacehaven East Sussex BN10 8JJ England
filed on: 25th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 21st Oct 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2015
filed on: 30th, July 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 29th Jan 2016. New Address: Sussex House 190 South Coast Road Peacehaven East Sussex BN10 8JJ. Previous address: Luminous House 300 South Row Milton Keynes MK9 2FR
filed on: 29th, January 2016
| address
|
Free Download
(1 page)
|
TM02 |
Thu, 28th Jan 2016 - the day secretary's appointment was terminated
filed on: 28th, January 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 21st Oct 2015 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Oct 2014
filed on: 19th, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 21st Oct 2014 with full list of members
filed on: 3rd, December 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Oct 2013
filed on: 4th, August 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 21st Oct 2013 with full list of members
filed on: 16th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Oct 2012
filed on: 24th, July 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sun, 21st Oct 2012 with full list of members
filed on: 19th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Oct 2011
filed on: 30th, August 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 21st Oct 2011 with full list of members
filed on: 14th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Oct 2010
filed on: 28th, July 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 21st Oct 2010 with full list of members
filed on: 8th, November 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 8th Nov 2010. Old Address: Active House the Old Granary Broughton Milton Keynes MK16 0HU
filed on: 8th, November 2010
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Thu, 21st Oct 2010
filed on: 8th, November 2010
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Oct 2009
filed on: 15th, July 2010
| accounts
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Wed, 21st Oct 2009
filed on: 4th, December 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 21st Oct 2009 director's details were changed
filed on: 4th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 21st Oct 2009 with full list of members
filed on: 4th, December 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On Fri, 3rd Jul 2009 Secretary appointed
filed on: 3rd, July 2009
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 5th Jun 2009 Appointment terminated director
filed on: 5th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On Fri, 5th Jun 2009 Director appointed
filed on: 5th, June 2009
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 22nd Jan 2009 Director appointed
filed on: 22nd, January 2009
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 22nd Jan 2009 Appointment terminated director
filed on: 22nd, January 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, October 2008
| incorporation
|
Free Download
(14 pages)
|