(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 26th, December 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th Dec 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 28th, December 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sat, 10th Dec 2022
filed on: 11th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 27th, December 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with updates Fri, 10th Dec 2021
filed on: 10th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Thu, 10th Dec 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 10th Dec 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD04) Registers new location: 2-3 Romar Court Romar Court Bletchley Milton Keynes MK1 1RH.
filed on: 15th, December 2018
| address
|
Free Download
(1 page)
|
(AD04) Registers new location: 2-3 Romar Court Romar Court Bletchley Milton Keynes MK1 1RH.
filed on: 15th, December 2018
| address
|
Free Download
(1 page)
|
(CH01) On Sat, 15th Dec 2018 director's details were changed
filed on: 15th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Sat, 15th Dec 2018 secretary's details were changed
filed on: 15th, December 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 10th Dec 2018
filed on: 15th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 27th Nov 2018. New Address: 2-3 Romar Court Romar Court Bletchley Milton Keynes MK1 1RH. Previous address: 2-3 Romar Court 2-3 Romar Court Bletchley Milton Keynes Bucks MK1 1RH England
filed on: 27th, November 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 24th May 2018. New Address: 2-3 Romar Court 2-3 Romar Court Bletchley Milton Keynes Bucks MK1 1RH. Previous address: 22 Duncan Grove Shenley Church End Milton Keynes Buckinghamshire MK5 6HL
filed on: 24th, May 2018
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 2-3 Romar Court Romar Court Bletchley Milton Keynes MK1 1RH.
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 2-3 Romar Court Romar Court Bletchley Milton Keynes MK1 1RH.
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: 2-3 Romar Court Romar Court Bletchley Milton Keynes MK1 1RH. Previous address: 2-3 Romar Court Romar Court Bletchley Milton Keynes MK1 1RH England
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 10th Dec 2017
filed on: 10th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 067719380001, created on Tue, 21st Nov 2017
filed on: 23rd, November 2017
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 10th, January 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Mon, 12th Dec 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 12th Dec 2015 with full list of members
filed on: 29th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Fri, 12th Dec 2014 with full list of members
filed on: 26th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 26th Dec 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 15th, December 2014
| accounts
|
Free Download
(6 pages)
|
(TM02) Tue, 17th Dec 2013 - the day secretary's appointment was terminated
filed on: 17th, December 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 12th Dec 2013 with full list of members
filed on: 16th, December 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Wed, 12th Dec 2012 with full list of members
filed on: 24th, December 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 25th, October 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 12th Dec 2011 with full list of members
filed on: 20th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 20th, December 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sun, 12th Dec 2010 with full list of members
filed on: 20th, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2010
filed on: 2nd, December 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Sat, 12th Dec 2009 with full list of members
filed on: 12th, February 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Fri, 12th Feb 2010 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 12th, February 2010
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 2nd Feb 2009 director's details were changed
filed on: 12th, February 2010
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/12/2009 to 31/03/2010
filed on: 11th, March 2009
| accounts
|
Free Download
(1 page)
|
(288a) On Tue, 3rd Mar 2009 Director appointed
filed on: 3rd, March 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 18th Feb 2009 Secretary appointed
filed on: 18th, February 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, December 2008
| incorporation
|
Free Download
(12 pages)
|