(CH01) On October 5, 2023 director's details were changed
filed on: 5th, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On October 5, 2023 director's details were changed
filed on: 5th, October 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On October 5, 2023 director's details were changed
filed on: 5th, October 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 28, 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 10 Brooklands Court Kettering Venture Park Kettering Northamptonshire NN15 6FD United Kingdom to 78 Normandy Way Bletchley Milton Keynes Buckinghamshire MK3 7UW on November 10, 2022
filed on: 10th, November 2022
| address
|
Free Download
(1 page)
|
(CH01) On October 31, 2022 director's details were changed
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On October 31, 2022 director's details were changed
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 28, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from March 31, 2021 to March 28, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 164, Icentre Howard Way Interchange Park Newport Pagnell MK16 9PY England to 10 Brooklands Court Kettering Venture Park Kettering Northamptonshire NN15 6FD on March 31, 2022
filed on: 31st, March 2022
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from December 31, 2020 to March 31, 2021
filed on: 30th, September 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 12th, November 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On August 20, 2019 director's details were changed
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On August 20, 2019 director's details were changed
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 78 Normandy Way Bletchley Milton Keynes MK3 7UW England to Suite 164, Icentre Howard Way Interchange Park Newport Pagnell MK16 9PY on September 10, 2019
filed on: 10th, September 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP England to 78 Normandy Way Bletchley Milton Keynes MK3 7UW on August 3, 2019
filed on: 3rd, August 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to December 31, 2016
filed on: 14th, December 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 78 Normandy Way Bletchley Milton Keynes Buckinghamshire MK3 7UW England to Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP on March 8, 2017
filed on: 8th, March 2017
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on December 1, 2016
filed on: 5th, December 2016
| officers
|
Free Download
(1 page)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 22nd, November 2016
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 24 Lamour Lane Oxley Park Milton Keynes MK4 4HX to 78 Normandy Way Bletchley Milton Keynes Buckinghamshire MK3 7UW on June 29, 2016
filed on: 29th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 29, 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On June 29, 2016 director's details were changed
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On June 29, 2016 director's details were changed
filed on: 29th, June 2016
| officers
|
Free Download
(2 pages)
|
(AP03) On June 1, 2015 - new secretary appointed
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On August 1, 2015 new director was appointed.
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on June 1, 2015
filed on: 14th, January 2016
| officers
|
Free Download
(1 page)
|
(CH01) On January 14, 2016 director's details were changed
filed on: 14th, January 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 14, 2016 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 14, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 27, 2015 with full list of members
filed on: 27th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 27, 2015: 100.00 GBP
capital
|
|
(AR01) Annual return made up to December 2, 2014 with full list of members
filed on: 2nd, December 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On August 14, 2014 director's details were changed
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 22 Lamour Lane Oxley Park Milton Keynes MK4 4HX England to 24 Lamour Lane Oxley Park Milton Keynes MK4 4HX on August 14, 2014
filed on: 14th, August 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 15 Queen Square Leeds LS2 8AJ England to 24 Lamour Lane Oxley Park Milton Keynes MK4 4HX on August 14, 2014
filed on: 14th, August 2014
| address
|
Free Download
(1 page)
|
(CH01) On August 14, 2014 director's details were changed
filed on: 14th, August 2014
| officers
|
Free Download
(2 pages)
|
(AP03) On December 18, 2013 - new secretary appointed
filed on: 18th, December 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on December 18, 2013. Old Address: 75 Red Hall Lane Leeds LS14 2EF
filed on: 18th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 16, 2013 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 9, 2013: 100.00 GBP
capital
|
|
(AAMD) Revised accounts made up to December 31, 2012
filed on: 14th, October 2013
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on May 31, 2013. Old Address: Apartment 22 Stone Street Bradford BD1 4QF United Kingdom
filed on: 31st, May 2013
| address
|
Free Download
(1 page)
|
(CH01) On May 31, 2013 director's details were changed
filed on: 31st, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 16, 2012 with full list of members
filed on: 19th, November 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 12th, September 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 6, 2012 with full list of members
filed on: 24th, April 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: April 23, 2012
filed on: 23rd, April 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 6, 2011 with full list of members
filed on: 7th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AP01) On April 7, 2011 new director was appointed.
filed on: 7th, April 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, December 2010
| incorporation
|
Free Download
(19 pages)
|