CS01 |
Confirmation statement with updates Fri, 10th Nov 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Fri, 10th Nov 2023
filed on: 20th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 10th Nov 2023
filed on: 12th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Nov 2022
filed on: 17th, August 2023
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Mon, 5th Jun 2023 director's details were changed
filed on: 5th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 5th Jun 2023 director's details were changed
filed on: 5th, June 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Unit 4 Manor Farm Business Park Cranfield Road Astwood Newport Pagnell MK16 9JS England on Mon, 5th Jun 2023 to Suite 6 Mercer Manor Barns Sherington Newport Pagnell Buckinghamshire MK16 9PU
filed on: 5th, June 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 10th Nov 2022
filed on: 11th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Nov 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 10th Nov 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Nov 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2021
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 10th Nov 2020
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 10th Nov 2020 director's details were changed
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 1st Jan 2020
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from First Floor 5 Doolittle Yard Froghall Road Bedford Beds MK45 2NW on Wed, 27th Jan 2021 to Unit 4 Manor Farm Business Park Cranfield Road Astwood Newport Pagnell MK16 9JS
filed on: 27th, January 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 10th Nov 2020 director's details were changed
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 27th Jan 2021 director's details were changed
filed on: 27th, January 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 10th Nov 2020
filed on: 27th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 10th Nov 2020
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Nov 2019
filed on: 27th, January 2021
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 10th Nov 2019
filed on: 13th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Nov 2018
filed on: 19th, July 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 10th Nov 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on Tue, 29th May 2018
filed on: 19th, June 2018
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 30th Nov 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 10th Nov 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Nov 2016
filed on: 29th, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 10th Nov 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On Tue, 17th May 2016 director's details were changed
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Nov 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 10th Nov 2015
filed on: 24th, November 2015
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 10th Nov 2014
filed on: 9th, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Nov 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Nov 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 10th Nov 2013
filed on: 26th, November 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Nov 2012
filed on: 15th, April 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 10th Nov 2012
filed on: 19th, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Nov 2011
filed on: 30th, May 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 10th Nov 2011
filed on: 15th, December 2011
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, November 2010
| incorporation
|
Free Download
(24 pages)
|