(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 16th, May 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 20th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022/04/11
filed on: 26th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 29th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2021/04/11
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/31
filed on: 12th, October 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/04/11
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 19th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/04/11
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018/04/11
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 20th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017/04/11
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 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)
|
(AD01) Address change date: 2016/04/26. New Address: 49 Chapel Street Shepshed Leicestershire LE12 9AF. Previous address: 60 Magnon Court Lake Street Leighton Buzzard Bedforshire LU7 4DR England
filed on: 26th, April 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/04/26. New Address: 60 Magnon Court Lake Street Leighton Buzzard Bedforshire LU7 4DR. Previous address: C/O Croucher 2 Second Floor Copperhouse Court Caldecotte Milton Keynes MK7 8NL England
filed on: 26th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2016/04/11 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/04/26
capital
|
|
(AD01) Address change date: 2016/04/26. New Address: 2 Copperhouse Court Caldecotte Business Park Milton Keynes Buckinghamshire MK7 8NL. Previous address: Jockey Farmhouse Watling Street Dunstable Bedfordshire LU6 3QP England
filed on: 26th, April 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2016/04/26. New Address: 2 Copperhouse Court Caldecotte Business Park Milton Keynes Buckinghamshire MK7 8NL. Previous address: 49 Chapel Street Shepshed Leicestershire LE12 9AF England
filed on: 26th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 11th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 2015/03/31
filed on: 22nd, October 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2015/07/21. New Address: C/O Croucher 2 Second Floor Copperhouse Court Caldecotte Milton Keynes MK7 8NL. Previous address: Unit 9 Media Village Liscombe Park Soulbury Bucks LU7 0JL
filed on: 21st, July 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/04/11
filed on: 14th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/04/30
filed on: 9th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 2014/04/11 with full list of members
filed on: 14th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2013/05/17.
filed on: 17th, May 2013
| officers
|
Free Download
(2 pages)
|
(TM01) 2013/05/17 - the day director's appointment was terminated
filed on: 17th, May 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, April 2013
| incorporation
|
Free Download
(32 pages)
|