AD01 |
Change of registered address from 12 Brewster Close Medbourne Milton Keynes Buckinghamshire MK5 6FX England on Thu, 22nd Feb 2024 to 40 Countess Road Northampton Northamptonshire NN5 7DY
filed on: 22nd, February 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 18th Feb 2023
filed on: 14th, September 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 18th Feb 2022
filed on: 14th, December 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 12 Brewster Close Medbourne Milton Keynes Buckinghamshire MK5 6FX England on Thu, 6th Jan 2022 to 12 Brewster Close Medbourne Milton Keynes Buckinghamshire MK5 6FX
filed on: 6th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 18th Feb 2021
filed on: 24th, November 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 7 Bell Yard London WC2A 2JR England on Wed, 24th Nov 2021 to 12 Brewster Close Medbourne Milton Keynes Buckinghamshire MK5 6FX
filed on: 24th, November 2021
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, May 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 18th Feb 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 12 Brewster Close Medbourne Milton Keynes MK5 6FX England on Thu, 22nd Oct 2020 to 7 Bell Yard London WC2A 2JR
filed on: 22nd, October 2020
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 29th May 2020 new director was appointed.
filed on: 3rd, June 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 3rd Jun 2020
filed on: 3rd, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Sat, 23rd May 2020
filed on: 23rd, May 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Second Floor - Maybrook House Maybrook House Bletchley Bletchley, Milton Keynes Buckinghamshire MK2 2SZ England on Fri, 22nd May 2020 to 12 Brewster Close Medbourne Milton Keynes MK5 6FX
filed on: 22nd, May 2020
| address
|
Free Download
(1 page)
|
AP01 |
On Sun, 19th Jan 2020 new director was appointed.
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 12 Brewster Close Melbourne Milton Keynes Buckinghamshire MK5 6FX England on Wed, 20th May 2020 to Second Floor - Maybrook House Maybrook House Bletchley Bletchley, Milton Keynes Buckinghamshire MK2 2SZ
filed on: 20th, May 2020
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 45 Ladbroke Grove Monkston Park Milton Keynes Buckinghamshire MK10 9PL England on Fri, 15th May 2020 to 12 Brewster Close Melbourne Milton Keynes Buckinghamshire MK5 6FX
filed on: 15th, May 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 15th Jan 2020
filed on: 15th, May 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 13th Mar 2020
filed on: 13th, March 2020
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AA |
Micro company financial statements for the year ending on Mon, 18th Feb 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3 Watson Close Grange Farm Milton Keynes Bucks MK8 0PF England on Fri, 6th Sep 2019 to 45 Ladbroke Grove Monkston Park Milton Keynes Buckinghamshire MK10 9PL
filed on: 6th, September 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Second Floor - Maybrook House 224 Queensway Bletchley Milton Keynes Bucks MK2 2SZ on Fri, 29th Mar 2019 to 3 Watson Close Grange Farm Milton Keynes Bucks MK8 0PF
filed on: 29th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 18th Feb 2018
filed on: 18th, November 2018
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Fri, 24th Aug 2018 new director was appointed.
filed on: 24th, August 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 5th May 2018 to Sun, 18th Feb 2018
filed on: 6th, February 2018
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 5th May 2017
filed on: 6th, February 2018
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 27th Dec 2017
filed on: 27th, December 2017
| resolution
|
Free Download
(3 pages)
|
CH01 |
On Sat, 11th Nov 2017 director's details were changed
filed on: 11th, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 5th May 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 11th Jun 2016
filed on: 11th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Thu, 11th Aug 2016: 1.00 GBP
capital
|
|
TM02 |
Secretary's appointment terminated on Mon, 9th May 2016
filed on: 9th, May 2016
| officers
|
Free Download
(1 page)
|
AP04 |
On Sun, 14th Feb 2016, company appointed a new person to the position of a secretary
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 5th May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 11th Jun 2015
filed on: 30th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 30th Jul 2015: 1.00 GBP
capital
|
|
AD01 |
Change of registered address from Unit 309 - Victory Business Centre Somers Road North Portsmouth PO1 1PJ on Thu, 21st May 2015 to Second Floor - Maybrook House 224 Queensway Bletchley Milton Keynes Bucks MK2 2SZ
filed on: 21st, May 2015
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 5th May 2014
filed on: 28th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 11th Jun 2014
filed on: 12th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 12th Jun 2014: 1.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, May 2014
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 5th May 2013
filed on: 23rd, May 2014
| accounts
|
Free Download
(3 pages)
|
CH01 |
On Wed, 21st May 2014 director's details were changed
filed on: 21st, May 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 21st May 2014. Old Address: Second Floor - Maybrook House 224 Queensway Bletchley Milton Keynes Buckinghamshire MK2 2SZ England
filed on: 21st, May 2014
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, May 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 5th May 2013
filed on: 17th, May 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thu, 10th May 2012 director's details were changed
filed on: 17th, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 11th Mar 2013. Old Address: C/O 2Nd Floor Maybrook House 224 Queensway Bletchley Milton Keynes Buckinghamshire MK2 2SZ United Kingdom
filed on: 11th, March 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 8th Mar 2013
filed on: 8th, March 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Apr 2012
filed on: 15th, January 2013
| accounts
|
Free Download
(10 pages)
|
AP01 |
On Wed, 1st Aug 2012 new director was appointed.
filed on: 1st, August 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Tue, 8th May 2012. Old Address: Maybrook House Queensway Bletcheley Milton Keynes Buckinghamshire MK2 2ST England
filed on: 8th, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th May 2012
filed on: 8th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to Sat, 5th May 2012 from Tue, 31st Jan 2012
filed on: 5th, May 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 24th Apr 2012. Old Address: the Ridgeway Centre Featherstone Road Wolverton Mill South Milton Keynes Buckinghamshire MK12 5TH
filed on: 24th, April 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 15th Mar 2012. Old Address: Mktwo Business Center 1-9 Barton Raod Bletchley Milton Keynes Bucks MK2 3HU England
filed on: 15th, March 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, January 2011
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|