AA |
Total exemption full accounts data made up to 2022-09-30
filed on: 23rd, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2023-06-06
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2023-05-26
filed on: 26th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Suite 110, the Pinnacle 150 Midsummer Boulevard Milton Keynes MK9 1FD England to Suite 110, the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FD on 2023-05-26
filed on: 26th, May 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023-05-26 director's details were changed
filed on: 26th, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 10 Acorn Farm Business Centre Cublington Road Wing Leighton Buzzard Bedfordshire LU7 0LB England to Suite 110, the Pinnacle 150 Midsummer Boulevard Milton Keynes MK9 1FD on 2022-12-29
filed on: 29th, December 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-06-21
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2021-09-30
filed on: 6th, June 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 6 Germander Drive Germander Drive Bisley Woking Surrey GU24 9HE England to Unit 10 Acorn Farm Business Centre Cublington Road Wing Leighton Buzzard Bedfordshire LU7 0LB on 2022-03-17
filed on: 17th, March 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-03-11
filed on: 11th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2022-03-11 director's details were changed
filed on: 11th, March 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-08-09 director's details were changed
filed on: 9th, August 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-06-23
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 30th, June 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-23
filed on: 2nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 24th, June 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2019-06-23
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 6th, June 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-23
filed on: 29th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 27th, June 2018
| resolution
|
Free Download
(28 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, June 2018
| capital
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 11th, May 2018
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 28th, March 2018
| accounts
|
Free Download
(12 pages)
|
AA01 |
Current accounting period shortened from 2018-06-30 to 2017-09-30
filed on: 13th, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-06-23
filed on: 23rd, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-06-16 with full list of members
filed on: 28th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2016-06-29
filed on: 29th, June 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 151 London Road Bagshot Surrey GU19 5DH United Kingdom to 6 Germander Drive Germander Drive Bisley Woking Surrey GU24 9HE on 2016-04-18
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, June 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-06-16: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|