CS01 |
Confirmation statement with no updates Mon, 4th Mar 2024
filed on: 4th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Mar 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Mar 2022
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 4th Mar 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 23rd Jul 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 15th, July 2020
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 23rd Jul 2019
filed on: 23rd, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 8th May 2019
filed on: 14th, May 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 8th May 2019
filed on: 14th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 18 Goodman Croft Marston Moretaine Bedford MK43 0GU England on Wed, 8th May 2019 to 9 Kingshill Drive Deanshanger Milton Keynes MK19 6GH
filed on: 8th, May 2019
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 23rd Apr 2019
filed on: 8th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 25th Mar 2019
filed on: 23rd, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 25th Mar 2019
filed on: 23rd, April 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 39 East Street Olney MK46 4DH England on Fri, 11th Jan 2019 to 18 Goodman Croft Marston Moretaine Bedford MK43 0GU
filed on: 11th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 9th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th Dec 2018
filed on: 31st, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Sun, 30th Jun 2019
filed on: 30th, September 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tue, 6th Mar 2018
filed on: 6th, March 2018
| resolution
|
Free Download
(3 pages)
|
AP01 |
On Wed, 1st Nov 2017 new director was appointed.
filed on: 4th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Nov 2017 new director was appointed.
filed on: 4th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Nov 2017 new director was appointed.
filed on: 4th, March 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th Dec 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 9th, August 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 65 High Street Bozeat Wellingborough NN29 7NF England on Wed, 9th Aug 2017 to 39 East Street Olney MK46 4DH
filed on: 9th, August 2017
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 9th Aug 2017
filed on: 9th, August 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 8 Stadium Business Centre Denbigh Road Milton Keynes MK1 1AX England on Sun, 5th Feb 2017 to 65 High Street Bozeat Wellingborough NN29 7NF
filed on: 5th, February 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Sun, 5th Feb 2017 new director was appointed.
filed on: 5th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 14th Dec 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, December 2015
| incorporation
|
Free Download
(7 pages)
|