(AD01) Change of registered address from Unit 7 First Avenue Marlow Buckinghamshire SL7 1YA on Mon, 16th May 2022 to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ
filed on: 16th, May 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 11th Apr 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Wed, 6th Oct 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 6th Oct 2020
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 6th Oct 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Sat, 5th Oct 2019 director's details were changed
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Sat, 5th Oct 2019 director's details were changed
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 6th Oct 2019
filed on: 21st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 6th Oct 2019
filed on: 21st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 6th Oct 2019
filed on: 11th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sun, 6th Oct 2019
filed on: 11th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 19th, September 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 28th, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sat, 6th Oct 2018
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 1st, February 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 067160260002, created on Wed, 29th Nov 2017
filed on: 30th, November 2017
| mortgage
|
Free Download
|
(CS01) Confirmation statement with updates Fri, 6th Oct 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution, Resolution
filed on: 16th, March 2017
| resolution
|
Free Download
(30 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Thu, 6th Oct 2016
filed on: 6th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 6th Oct 2015
filed on: 5th, November 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Apr 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 6th Oct 2014
filed on: 10th, October 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 10th Oct 2014: 120.00 GBP
capital
|
|
(CH01) On Mon, 28th Apr 2014 director's details were changed
filed on: 28th, April 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 3rd Mar 2014: 120.00 GBP
filed on: 27th, March 2014
| capital
|
Free Download
(4 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Thu, 27th Mar 2014 - 120.00 GBP
filed on: 27th, March 2014
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 27th, March 2014
| capital
|
Free Download
(3 pages)
|
(CH01) On Wed, 30th Oct 2013 director's details were changed
filed on: 14th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Apr 2013
filed on: 31st, October 2013
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on Tue, 8th Oct 2013
filed on: 8th, October 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 6th Oct 2013
filed on: 8th, October 2013
| annual return
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Tue, 8th Oct 2013
filed on: 8th, October 2013
| officers
|
Free Download
(1 page)
|
(AA01) Extension of accounting period to Tue, 30th Apr 2013 from Wed, 31st Oct 2012
filed on: 21st, June 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 19th Jun 2013. Old Address: Unit F Thames Industrial Estate Fieldhouse Lane Marlow Bucks SL7 1TB United Kingdom
filed on: 19th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 6th Oct 2012
filed on: 8th, October 2012
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 30th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 6th Oct 2011
filed on: 6th, October 2011
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 12th, July 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thu, 30th Sep 2010 director's details were changed
filed on: 6th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 30th Sep 2010 director's details were changed
filed on: 6th, October 2010
| officers
|
Free Download
(2 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: 492/3 Ipswich Road Slough Trading Estate Slough Berkshire SL1 4EP United Kingdom
filed on: 6th, October 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 6th Oct 2010
filed on: 6th, October 2010
| annual return
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Tue, 7th Sep 2010. Old Address: 492-493 Ipswich Road Trading Estate Slough Berkshire SL1 4EP
filed on: 7th, September 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 24th, June 2010
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 25th Feb 2010: 120.00 GBP
filed on: 21st, May 2010
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 22nd, April 2010
| resolution
|
Free Download
(24 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 16th, April 2010
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 6th Oct 2009
filed on: 23rd, October 2009
| annual return
|
Free Download
(7 pages)
|
(CH03) On Fri, 23rd Oct 2009 secretary's details were changed
filed on: 23rd, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 23rd Oct 2009 director's details were changed
filed on: 23rd, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 23rd Oct 2009 director's details were changed
filed on: 23rd, October 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 23rd Oct 2009 director's details were changed
filed on: 23rd, October 2009
| officers
|
Free Download
(2 pages)
|
(AD02) Notification of SAIL
filed on: 23rd, October 2009
| address
|
Free Download
(1 page)
|
(288a) On Thu, 9th Jul 2009 Director appointed
filed on: 9th, July 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 6th, October 2008
| incorporation
|
Free Download
(13 pages)
|