CS01 |
Confirmation statement with no updates Tuesday 9th January 2024
filed on: 29th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF England to Unit a, 82 Unit a, 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on Friday 29th December 2023
filed on: 29th, December 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Monday 5th December 2022
filed on: 11th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 5th December 2022
filed on: 10th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 9th January 2023
filed on: 9th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 29th November 2022
filed on: 5th, December 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 29th November 2022
filed on: 5th, December 2022
| officers
|
Free Download
(1 page)
|
MR04 |
Charge 100729320001 satisfaction in full.
filed on: 5th, December 2022
| mortgage
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 29th November 2022
filed on: 5th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 1st, November 2022
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Wednesday 30th March 2022
filed on: 30th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 17th March 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 6th, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 17th March 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 14th January 2021
filed on: 2nd, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, December 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 17th March 2020
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 16th October 2018 director's details were changed
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 15th March 2019 director's details were changed
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sunday 17th March 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 16th October 2018 director's details were changed
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 16th October 2018 director's details were changed
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 1 Parkshot Richmond Surrey TW9 2rd England to Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF on Tuesday 16th October 2018
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 17th March 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Thursday 11th January 2018 director's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 11th January 2018 director's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 11th January 2018 director's details were changed
filed on: 11th, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 22 the Quadrant Richmond Surrey TW9 1BP United Kingdom to 1 Parkshot Richmond Surrey TW9 2rd on Thursday 11th January 2018
filed on: 11th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 17th March 2017
filed on: 30th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Tuesday 18th April 2017 director's details were changed
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 30th May 2017 director's details were changed
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 18th May 2017 director's details were changed
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 18th April 2017 director's details were changed
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 18th April 2017 director's details were changed
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to 22 the Quadrant Richmond Surrey TW9 1BP on Tuesday 18th April 2017
filed on: 18th, April 2017
| address
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 5th July 2016
filed on: 26th, July 2016
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, July 2016
| resolution
|
Free Download
(36 pages)
|
MR01 |
Registration of charge 100729320001, created on Tuesday 5th July 2016
filed on: 12th, July 2016
| mortgage
|
Free Download
(55 pages)
|
AP01 |
New director appointment on Tuesday 5th July 2016.
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 5th July 2016.
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 5th April 2016
filed on: 5th, April 2016
| resolution
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 18th, March 2016
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|