Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
13 Feb 2025 |
CS01 |
Confirmation statement made on 12 February 2025 with no updates
|
|
|
18 Dec 2024 |
AA |
Micro company accounts made up to 31 March 2024
|
|
|
12 Feb 2024 |
CS01 |
Confirmation statement made on 12 February 2024 with no updates
|
|
|
15 Dec 2023 |
AA |
Micro company accounts made up to 31 March 2023
|
|
|
13 Feb 2023 |
CS01 |
Confirmation statement made on 12 February 2023 with no updates
|
|
|
08 Dec 2022 |
AA |
Total exemption full accounts made up to 31 March 2022
|
|
|
12 Feb 2022 |
CS01 |
Confirmation statement made on 12 February 2022 with updates
|
|
|
15 Dec 2021 |
AA |
Total exemption full accounts made up to 31 March 2021
|
|
|
12 Feb 2021 |
CS01 |
Confirmation statement made on 12 February 2021 with no updates
|
|
|
13 Jan 2021 |
AA |
Micro company accounts made up to 31 March 2020
|
|
|
12 Feb 2020 |
CS01 |
Confirmation statement made on 12 February 2020 with no updates
|
|
|
20 Dec 2019 |
AA |
Micro company accounts made up to 31 March 2019
|
|
|
15 Feb 2019 |
CS01 |
Confirmation statement made on 15 February 2019 with no updates
|
|
|
03 Dec 2018 |
AA |
Total exemption full accounts made up to 31 March 2018
|
|
|
24 Apr 2018 |
AA01 |
Previous accounting period shortened from 30 June 2018 to 31 March 2018
|
|
|
12 Mar 2018 |
AA |
Micro company accounts made up to 30 June 2017
|
|
|
15 Feb 2018 |
CS01 |
Confirmation statement made on 15 February 2018 with updates
|
|
|
15 Feb 2018 |
PSC04 |
Change of details for Mr Wade Rames Newmark as a person with significant control on 1 February 2018
|
|
|
15 Feb 2018 |
CH01 |
Director's details changed for Mr Wade Newmark on 1 February 2018
|
|
|
15 Feb 2018 |
CH01 |
Director's details changed for Mr Wade Newmark on 15 February 2018
|
|
|
15 Feb 2018 |
CH01 |
Director's details changed for Mrs. Huma Mansoor on 15 February 2018
|
|
|
08 Feb 2018 |
CH01 |
Director's details changed for Mr Wade Newmark on 8 February 2018
|
|
|
24 Oct 2017 |
AD01 |
Registered office address changed from Artemis House 4a Bramley Road Bletchley Milton Keynes MK1 1PT England to Artemis House 4a Bramley Road Bletchley Milton Keynes MK1 1PT on 24 October 2017
|
|
|
24 Oct 2017 |
AD01 |
Registered office address changed from Artemis House 4a Bramley Road Bletchley Milton Keynes MK1 1PT England to Artemis House 4a Bramley Road Bletchley Milton Keynes MK1 1PT on 24 October 2017
|
|
|
24 Oct 2017 |
AD01 |
Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to Artemis House 4a Bramley Road Bletchley Milton Keynes MK1 1PT on 24 October 2017
|
|