(CS01) Confirmation statement with no updates 2024/02/22
filed on: 8th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 30th, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/02/22
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/02/22
filed on: 7th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 28th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/02/22
filed on: 6th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2020/04/28
filed on: 26th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 23rd, December 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2020/04/28 director's details were changed
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/02/22
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 37 High Street Astcote Towcester NN12 8NW England on 2020/04/24 to 21 Warren Road Yardley Gobion Towcester NN12 7TR
filed on: 24th, April 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 10th, June 2019
| accounts
|
Free Download
(10 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, May 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, May 2019
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates 2019/02/22
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN England on 2019/05/14 to 37 High Street Astcote Towcester NN12 8NW
filed on: 14th, May 2019
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/03/22
filed on: 22nd, March 2019
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019/03/22
filed on: 22nd, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/03/22
filed on: 22nd, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 29th, October 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2018/02/22
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 6th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/02/22
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On 2017/02/22 director's details were changed
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/02/22 director's details were changed
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 2017/01/25 director's details were changed
filed on: 22nd, February 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Sovereign House, 15 Towcester Road Old Stratford Milton Keynes MK19 6AN on 2017/02/22 to The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2016/12/12.
filed on: 17th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 23rd, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/26
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 30th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/26
filed on: 3rd, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/03/03
capital
|
|
(AA01) Accounting period extended to 2015/03/31. Originally it was 2015/02/28
filed on: 25th, February 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/03/24 from 151 Glebe Road Glebe Road Deanshanger Milton Keynes MK19 6NA England
filed on: 24th, March 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, February 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/02/26
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|