CS01 |
Confirmation statement with updates 2024-01-07
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2023-01-31
filed on: 31st, October 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2023-01-07
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-01-31
filed on: 28th, October 2022
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2022-07-04 director's details were changed
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Brocklehanger Edge Cranfield Bedfordshire MK43 1AB England to 36 Great Linch Middleton Milton Keynes MK10 9BF on 2022-07-04
filed on: 4th, July 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-01-07
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2021-01-31
filed on: 26th, October 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 100 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1FH England to 5 Brocklehanger Edge Cranfield Bedfordshire MK43 1AB on 2021-07-21
filed on: 21st, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-01-07
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 5 Brocklehanger Edge Cranfield Bedfordshire MK43 1AB England to 100 Avebury Boulevard Milton Keynes Buckinghamshire MK9 1FH on 2020-10-29
filed on: 29th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-01-31
filed on: 28th, October 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2020-01-07
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-01-31
filed on: 30th, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019-01-07
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2018-01-31
filed on: 12th, October 2018
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2018-06-27 director's details were changed
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Brocklehanger Edge Cranfield Bedfordshire MK43 1AB England to 5 Brocklehanger Edge Cranfield Bedfordshire MK43 1AB on 2018-06-27
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 28 Poppy Avenue Broughton Milton Keynes MK10 7AS England to 5 Brocklehanger Edge Cranfield Bedfordshire MK43 1AB on 2018-03-23
filed on: 23rd, March 2018
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-01-07
filed on: 10th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2017-01-31
filed on: 21st, August 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2017-07-10 director's details were changed
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Opstax 28 Poppy Avenue Broughton Milton Keynes Buckinghamshire MK10 7AS England to 28 Poppy Avenue Broughton Milton Keynes MK10 7AS on 2017-07-10
filed on: 10th, July 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Opstax 28 Poppy Avenue Broughton Milton Keynes Buckinghamshire MK10 7AS England to Opstax 28 Poppy Avenue Broughton Milton Keynes Buckinghamshire MK10 7AS on 2017-07-02
filed on: 2nd, July 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 25 Flexerne Crescent Ashland Milton Keynes Buckinghamshire MK6 4AP England to Opstax 28 Poppy Avenue Broughton Milton Keynes Buckinghamshire MK10 7AS on 2017-07-02
filed on: 2nd, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-01-07
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2017-01-11 director's details were changed
filed on: 11th, January 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-06-14 director's details were changed
filed on: 14th, June 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Opstax 25 Flexerne Crescent Ashland Milton Keynes Buckinghamshire MK6 4AP to 25 Flexerne Crescent Ashland Milton Keynes Buckinghamshire MK6 4AP on 2016-06-14
filed on: 14th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-01-31
filed on: 29th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-01-07 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2016-01-12: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from Opstax 170 Midsummer Boulevard the Pinnacle Milton Keynes Buckinghamshire MK9 1BP England to Opstax 25 Flexerne Crescent Ashland Milton Keynes Buckinghamshire MK6 4AP on 2015-11-02
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 7th, January 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-01-07: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|