AD01 |
Registered office address changed from C/O Frp Advisory Studio L2a 294 Witan Studios Witan Gate Milton Keynes Bucks MK9 1EJ to Ground Floor Baird House Seebeck Place Knowlhill Milton Keynes MK5 8FR on Saturday 17th December 2022
filed on: 17th, December 2022
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 3, West Well Farm Barton Road Tingewick Buckingham MK18 4BD England to Studio L2a 294 Witan Studios Witan Gate Milton Keynes Bucks MK9 1EJ on Monday 14th February 2022
filed on: 14th, February 2022
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Whittle Court C/O Ace Accounts and Tax Ltd Knowlhill Milton Keynes Buckinghamshire MK5 8FT England to Unit 3, West Well Farm Barton Road Tingewick Buckingham MK18 4BD on Thursday 13th January 2022
filed on: 13th, January 2022
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 3, West Well Farm Barton Road Tingewick Buckingham MK18 4BD England to Unit 3, West Well Farm Barton Road Tingewick Buckingham MK18 4BD on Thursday 13th January 2022
filed on: 13th, January 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 8th September 2021 director's details were changed
filed on: 28th, September 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 8th September 2021
filed on: 28th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 C/O Ace Accounts and Tax Ltd 2 Whittle Court Milton Keynes Buckinghamshire MK5 8FT England to 2 Whittle Court C/O Ace Accounts and Tax Ltd Knowlhill Milton Keynes Buckinghamshire MK5 8FT on Friday 12th March 2021
filed on: 12th, March 2021
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 12th March 2021 director's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 8th March 2021
filed on: 12th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 9th, December 2020
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS United Kingdom to 2 C/O Ace Accounts and Tax Ltd 2 Whittle Court Milton Keynes Buckinghamshire MK5 8FT on Monday 9th November 2020
filed on: 9th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 8th March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 4th, September 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 8th March 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Wednesday 13th February 2019
filed on: 8th, March 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 14th February 2019
filed on: 8th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 14th February 2019
filed on: 8th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 3rd December 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 30th November 2018.
filed on: 17th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 30th November 2018
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 30th November 2018
filed on: 17th, December 2018
| capital
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Friday 30th November 2018
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 30th November 2018
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 14th December 2017 director's details were changed
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 14th December 2017
filed on: 7th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Mill Pury Hill Business Park Alderton Road Towcester NN12 7LS on Tuesday 22nd May 2018
filed on: 22nd, May 2018
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, December 2017
| incorporation
|
Free Download
(10 pages)
|