5 December 2023 | Confirmation statement made on 21 November 2023 with no updates | 3 pages |
---|
27 March 2023 | Micro company accounts made up to 31 January 2023 | 4 pages |
---|
30 November 2022 | Confirmation statement made on 21 November 2022 with updates | 5 pages |
---|
11 July 2022 | Total exemption full accounts made up to 31 January 2022 | 4 pages |
---|
29 November 2021 | Director's details changed for Mrs Kirsty Dawn Leigh on 29 November 2021 | 2 pages |
---|
29 November 2021 | Confirmation statement made on 21 November 2021 with updates | 5 pages |
---|
26 May 2021 | Micro company accounts made up to 31 January 2021 | 4 pages |
---|
2 December 2020 | Confirmation statement made on 21 November 2020 with updates | 5 pages |
---|
30 November 2020 | Notification of Patrick Andrew Leigh as a person with significant control on 11 September 2019 | 2 pages |
---|
30 November 2020 | Change of details for Mrs Kirsty Dawn Leigh as a person with significant control on 21 November 2019 | 2 pages |
---|
29 September 2020 | Micro company accounts made up to 31 January 2020 | 3 pages |
---|
21 November 2019 | Confirmation statement made on 21 November 2019 with updates | 5 pages |
---|
5 November 2019 | Particulars of variation of rights attached to shares | 2 pages |
---|
4 November 2019 | Resolutions - RES01 ‐ Resolution of adoption of Articles of Association
| 24 pages |
---|
31 October 2019 | Statement of capital following an allotment of shares on 11 September 2019 | 3 pages |
---|
10 October 2019 | Director's details changed for Mrs Kirsty Dawn Leigh on 10 October 2019 | 2 pages |
---|
10 October 2019 | Director's details changed for Mr Patrick Andrew Leigh on 10 October 2019 | 2 pages |
---|
9 October 2019 | Registered office address changed from 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN England to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN on 9 October 2019 | 1 page |
---|
2 October 2019 | Micro company accounts made up to 31 January 2019 | 3 pages |
---|
16 September 2019 | Appointment of Mr Patrick Andrew Leigh as a director on 11 September 2019 | 2 pages |
---|
8 February 2019 | Registered office address changed from C/O Kbc Accounting Limited 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ England to 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN on 8 February 2019 | 1 page |
---|
8 February 2019 | Director's details changed for Mrs Kirsty Dawn Leigh on 8 February 2019 | 2 pages |
---|
8 February 2019 | Change of details for Mrs Kirsty Dawn Leigh as a person with significant control on 8 February 2019 | 2 pages |
---|
8 February 2019 | Confirmation statement made on 12 January 2019 with updates | 5 pages |
---|
26 September 2018 | Micro company accounts made up to 31 January 2018 | 3 pages |
---|
16 July 2018 | Cessation of Codir Limited as a person with significant control on 16 July 2018 | 1 page |
---|
16 July 2018 | Change of details for Mrs Kirsty Dawn Leigh as a person with significant control on 16 July 2018 | 2 pages |
---|
1 February 2018 | Confirmation statement made on 12 January 2018 with no updates | 3 pages |
---|
1 February 2018 | Notification of Kirsty Dawn Leigh as a person with significant control on 9 January 2017 | 2 pages |
---|
10 April 2017 | Registered office address changed from 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ England to C/O Kbc Accounting Limited 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ on 10 April 2017 | 1 page |
---|
10 April 2017 | Registered office address changed from 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ England to C/O Kbc Accounting Limited 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ on 10 April 2017 | 1 page |
---|
12 January 2017 | Appointment of Mrs Kirsty Dawn Leigh as a director on 9 January 2017 | 2 pages |
---|
12 January 2017 | Confirmation statement made on 12 January 2017 with updates | 5 pages |
---|
12 January 2017 | Appointment of Mrs Kirsty Dawn Leigh as a director on 9 January 2017 | 2 pages |
---|
12 January 2017 | Confirmation statement made on 12 January 2017 with updates | 5 pages |
---|
9 January 2017 | Termination of appointment of James Stuart Mcmeekin as a director on 9 January 2017 | 1 page |
---|
9 January 2017 | Termination of appointment of Cosec Limited as a secretary on 9 January 2017 | 1 page |
---|
9 January 2017 | Incorporation Statement of capital on 2017-01-09 | 29 pages |
---|
9 January 2017 | Incorporation Statement of capital on 2017-01-09 | 29 pages |
---|
9 January 2017 | Termination of appointment of Cosec Limited as a director on 9 January 2017 | 1 page |
---|
9 January 2017 | Termination of appointment of James Stuart Mcmeekin as a director on 9 January 2017 | 1 page |
---|
9 January 2017 | Termination of appointment of Cosec Limited as a secretary on 9 January 2017 | 1 page |
---|
9 January 2017 | Registered office address changed from 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ England to 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ on 9 January 2017 | 1 page |
---|
9 January 2017 | Registered office address changed from 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ England to 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ on 9 January 2017 | 1 page |
---|
9 January 2017 | Termination of appointment of Cosec Limited as a director on 9 January 2017 | 1 page |
---|