(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(8 pages)
|
(AP01) On August 17, 2023 new director was appointed.
filed on: 23rd, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 14, 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates August 15, 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control January 6, 2022
filed on: 30th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control January 6, 2022
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 13, 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 13, 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 19th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates February 13, 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2019
filed on: 29th, November 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 13, 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2018
filed on: 11th, July 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates February 13, 2018
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2017
filed on: 27th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates February 13, 2017
filed on: 14th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 10th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 13, 2016
filed on: 15th, February 2016
| annual return
|
Free Download
(4 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to February 13, 2015
filed on: 1st, December 2015
| document replacement
|
Free Download
(21 pages)
|
(SH01) Capital declared on February 14, 2014: 2.00 GBP
filed on: 18th, November 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(7 pages)
|
(CH01) On June 29, 2015 director's details were changed
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On June 29, 2015 director's details were changed
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On February 13, 2014 director's details were changed
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to February 13, 2015
filed on: 25th, February 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 25, 2015: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on April 22, 2014. Old Address: 11 Mead Crescent Redhouse Park Milton Keynes MK14 5FX England
filed on: 22nd, April 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 3, 2014. Old Address: 114 High Street Cranfield Beds MK43 0DG United Kingdom
filed on: 3rd, April 2014
| address
|
Free Download
(1 page)
|
(AP01) On February 19, 2014 new director was appointed.
filed on: 19th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 19, 2014
filed on: 19th, February 2014
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on February 19, 2014
filed on: 19th, February 2014
| officers
|
Free Download
(1 page)
|
(AP01) On February 19, 2014 new director was appointed.
filed on: 19th, February 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, February 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on February 13, 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|