CS01 |
Confirmation statement with no updates 21st September 2023
filed on: 15th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(10 pages)
|
TM01 |
5th April 2023 - the day director's appointment was terminated
filed on: 21st, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st September 2022
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2021
filed on: 19th, July 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 21st September 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2020
filed on: 28th, July 2021
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st September 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
14th February 2020 - the day director's appointment was terminated
filed on: 24th, March 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2019
filed on: 2nd, January 2020
| accounts
|
Free Download
(10 pages)
|
AA01 |
Accounting reference date changed from 28th February 2019 to 31st March 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
27th November 2019 - the day director's appointment was terminated
filed on: 28th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st September 2019
filed on: 2nd, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC05 |
Change to a person with significant control 10th June 2019
filed on: 1st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 26th July 2019
filed on: 26th, July 2019
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 22nd March 2019
filed on: 22nd, March 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 21st September 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 24th September 2018
filed on: 24th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 8th May 2018
filed on: 24th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 25th, June 2018
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 16th, May 2018
| resolution
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 2nd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 18th April 2018
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 18th April 2018
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 18th April 2018
filed on: 1st, May 2018
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 18th April 2018: 200.00 GBP
filed on: 30th, April 2018
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 20th March 2018
filed on: 28th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st March 2018
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th March 2018
filed on: 28th, March 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th November 2017 director's details were changed
filed on: 30th, November 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st September 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2nd October 2017
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 5th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 29th June 2017
filed on: 29th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 19th, June 2017
| accounts
|
Free Download
(9 pages)
|
CH03 |
On 7th June 2017 secretary's details were changed
filed on: 12th, June 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On 7th June 2017 director's details were changed
filed on: 12th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 9th June 2017. New Address: Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR. Previous address: C/O Mercer & Hole Silbury Court 420 Silbury Boulevard Central Milton Keynes Buckinghamshire MK9 2AF England
filed on: 9th, June 2017
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th September 2016 to 28th February 2017
filed on: 1st, February 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st September 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 8th August 2016
filed on: 16th, September 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, August 2016
| resolution
|
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 6th April 2016: 185.00 GBP
filed on: 10th, May 2016
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 22nd, September 2015
| incorporation
|
Free Download
|