(AA) Micro company financial statements for the year ending on July 31, 2023
filed on: 8th, August 2023
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 3, 2023
filed on: 4th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 3, 2023
filed on: 4th, August 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 4, 2023
filed on: 4th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control August 3, 2023
filed on: 4th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control August 3, 2023
filed on: 4th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 13, 2022
filed on: 13th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 1st, September 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 13, 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 31st, August 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 10, 2020
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 1st, September 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 29, 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 29th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 29, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 27, 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 21st, September 2017
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control August 9, 2017
filed on: 5th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 5, 2017 director's details were changed
filed on: 5th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On September 5, 2017 secretary's details were changed
filed on: 5th, September 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 27, 2017
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 27th, September 2016
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 27, 2016
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(SH01) Capital declared on September 16, 2015: 100.00 GBP
filed on: 17th, September 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 16th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 27, 2015 with full list of members
filed on: 27th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 27, 2015: 100.00 GBP
capital
|
|
(AD01) Registered office address changed from 1a the Avenue Flitwick Bedford MK45 1BP to C/O C/O Colin Wilks Suite 2, Douglas House, 32-34 Simpson Road Simpson Road Bletchley Milton Keynes MK1 1BA on April 10, 2015
filed on: 10th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 30th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 27, 2014 with full list of members
filed on: 6th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 6, 2014: 100.00 GBP
capital
|
|
(CH01) On January 21, 2014 director's details were changed
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On January 22, 2014 director's details were changed
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 30th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 27, 2013 with full list of members
filed on: 30th, July 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 30, 2013: 100 GBP
capital
|
|
(CH01) On October 8, 2012 director's details were changed
filed on: 30th, July 2013
| officers
|
Free Download
(2 pages)
|
(CH03) On June 1, 2012 secretary's details were changed
filed on: 8th, October 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 8th, October 2012
| accounts
|
Free Download
(3 pages)
|
(CH01) On June 1, 2012 director's details were changed
filed on: 8th, October 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 27, 2012 with full list of members
filed on: 27th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 7th, October 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to July 27, 2011 with full list of members
filed on: 29th, July 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On February 17, 2011 director's details were changed
filed on: 17th, February 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 22nd, September 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 27, 2010 with full list of members
filed on: 28th, July 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 28th, July 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on May 25, 2010. Old Address: Suite 1, Franklin House 2 Steppingley Road Flitwick Beds MK45 1AJ
filed on: 25th, May 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 15th, September 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to July 27, 2009
filed on: 27th, July 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2008
filed on: 26th, September 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to July 29, 2008
filed on: 29th, July 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 17th, October 2007
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2007
filed on: 17th, October 2007
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to July 31, 2007
filed on: 31st, July 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return made up to July 31, 2007
filed on: 31st, July 2007
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, July 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, July 2006
| incorporation
|
Free Download
(17 pages)
|