AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 16th, October 2023
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Wed, 4th Oct 2023 director's details were changed
filed on: 4th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 4th Oct 2023 director's details were changed
filed on: 4th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 4th Oct 2023 director's details were changed
filed on: 4th, October 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 4th Oct 2023 director's details were changed
filed on: 4th, October 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 7th May 2023
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 5th, January 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Sat, 7th May 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 7th, February 2022
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: Wed, 13th Oct 2021. New Address: Unit 2215 Silverstone Park Silverstone Northamptonshire NN12 8GX. Previous address: Unit 2215 Silverstone Park Silverstone Oxfordshire NN12 8GX England
filed on: 13th, October 2021
| address
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 21st, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 17th Sep 2021
filed on: 21st, September 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Fri, 17th Sep 2021
filed on: 21st, September 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 7th May 2021
filed on: 14th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 5th, February 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: Mon, 1st Feb 2021. New Address: Unit 2215 Silverstone Park Silverstone Oxfordshire NN12 8GX. Previous address: 38-42 Newport Street Swindon Wiltshire SN1 3DR United Kingdom
filed on: 1st, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 7th May 2020
filed on: 7th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Mon, 2nd Dec 2019
filed on: 21st, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 20th Feb 2020
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 2nd Dec 2019
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 12th, February 2020
| accounts
|
Free Download
(10 pages)
|
TM01 |
Mon, 3rd Feb 2020 - the day director's appointment was terminated
filed on: 7th, February 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 7th May 2019
filed on: 4th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Mon, 6th May 2019 director's details were changed
filed on: 28th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 6th May 2019 director's details were changed
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 6th May 2019 director's details were changed
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 6th May 2019 director's details were changed
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 6th May 2019 director's details were changed
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 24th May 2019. New Address: 38-42 Newport Street Swindon Wiltshire SN1 3DR. Previous address: Suite 415C Margaret Powell House Midsummer Boulevard Milton Keynes MK9 3BN England
filed on: 24th, May 2019
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 4th Jan 2019. New Address: Suite 415C Margaret Powell House Midsummer Boulevard Milton Keynes MK9 3BN. Previous address: Brick House, 150a Station Road Woburn Sands Milton Keynes MK17 8SG England
filed on: 4th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Mon, 7th May 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sun, 7th May 2017
filed on: 16th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 7th May 2016 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 31st May 2016: 100.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 7th, May 2015
| incorporation
|
Free Download
(16 pages)
|