AA |
Total exemption full accounts data made up to 30th April 2023
filed on: 19th, January 2024
| accounts
|
Free Download
(8 pages)
|
AP03 |
New secretary appointment on 14th November 2023
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th October 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, August 2023
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 17th, August 2023
| resolution
|
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 17th, August 2023
| incorporation
|
Free Download
(24 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(8 pages)
|
TM01 |
15th December 2022 - the day director's appointment was terminated
filed on: 15th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd December 2022
filed on: 15th, December 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
30th November 2022 - the day director's appointment was terminated
filed on: 9th, December 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th October 2022
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 12th, May 2022
| resolution
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, May 2022
| capital
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 081830460004, created on 14th February 2022
filed on: 15th, February 2022
| mortgage
|
Free Download
(23 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 11th, November 2021
| resolution
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 11th, November 2021
| incorporation
|
Free Download
(24 pages)
|
SH08 |
Change of share class name or designation
filed on: 10th, November 2021
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 1st November 2021
filed on: 10th, November 2021
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st November 2021
filed on: 6th, November 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st November 2021
filed on: 6th, November 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 6th November 2021
filed on: 6th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 6th November 2021. New Address: Unit 5, 17-19 Avant Business Centre Third Avenue Bletchley Milton Keynes MK1 1DR. Previous address: Upperbrook Farm Atlow Lane Atlow Ashbourne Derbyshire DE6 1NS
filed on: 6th, November 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st November 2021
filed on: 6th, November 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 1st November 2021: 133.33 GBP
filed on: 3rd, November 2021
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st November 2021
filed on: 3rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st November 2021
filed on: 3rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 081830460003, created on 29th October 2021
filed on: 1st, November 2021
| mortgage
|
Free Download
(13 pages)
|
AA01 |
Previous accounting period shortened to 30th April 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 31st July 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 23rd, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 31st July 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 31st July 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 27th, June 2019
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 17th September 2018
filed on: 18th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
1st September 2018 - the day director's appointment was terminated
filed on: 4th, September 2018
| officers
|
Free Download
(1 page)
|
TM01 |
1st September 2018 - the day director's appointment was terminated
filed on: 4th, September 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th August 2018
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 4th, May 2018
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 081830460002, created on 14th March 2018
filed on: 19th, March 2018
| mortgage
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 17th August 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 26th October 2016
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th October 2016
filed on: 26th, October 2016
| officers
|
Free Download
|
AP01 |
New director was appointed on 26th October 2016
filed on: 26th, October 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th August 2016
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 17th August 2015 with full list of members
filed on: 13th, September 2015
| annual return
|
Free Download
(4 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 4th, June 2015
| mortgage
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 31st March 2015 to 30th September 2015
filed on: 9th, March 2015
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 12th, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 17th August 2014 with full list of members
filed on: 4th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st March 2013
filed on: 26th, September 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 17th August 2013 with full list of members
filed on: 27th, August 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 27th August 2013: 100.00 GBP
capital
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, March 2013
| mortgage
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 17th, August 2012
| incorporation
|
Free Download
(21 pages)
|