(AA) Audit exemption subsidiary accounts for the year ending on 2023/03/31
filed on: 18th, March 2024
| accounts
|
Free Download
(26 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 18th, March 2024
| accounts
|
Free Download
(55 pages)
|
(MA) Articles and Memorandum of Association
filed on: 19th, May 2023
| incorporation
|
Free Download
(24 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 19th, May 2023
| resolution
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2023/02/09
filed on: 28th, April 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2023/02/09
filed on: 28th, April 2023
| officers
|
Free Download
(1 page)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 6th, April 2023
| accounts
|
Free Download
(49 pages)
|
(AA) Audit exemption subsidiary accounts for the year ending on 2022/03/31
filed on: 6th, April 2023
| accounts
|
Free Download
(22 pages)
|
(AP01) New director appointment on 2023/01/02.
filed on: 9th, January 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2022/08/11.
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/04/13 director's details were changed
filed on: 13th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 30th, March 2022
| accounts
|
Free Download
(14 pages)
|
(CH01) On 2022/02/01 director's details were changed
filed on: 2nd, February 2022
| officers
|
Free Download
(2 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to C/O Roxburgh Milkins Limited Merchants House North Wapping Road Bristol BS1 4RW
filed on: 1st, July 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2020/08/01 director's details were changed
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 18th, January 2021
| incorporation
|
Free Download
(25 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 18th, January 2021
| resolution
|
Free Download
(2 pages)
|
(AA01) Accounting period extended to 2021/03/31. Originally it was 2020/12/31
filed on: 1st, December 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 23rd, July 2020
| accounts
|
Free Download
(16 pages)
|
(AD01) Change of registered address from Unit 5 Crawley Crossing, Bedford Road Husborne Crawley Bedford MK43 0UT on 2020/03/23 to Unit 4, Io Centre Fingle Drive Stonebridge Milton Keynes MK13 0AT
filed on: 23rd, March 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 16th, January 2020
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 18th, December 2019
| incorporation
|
Free Download
(22 pages)
|
(AP01) New director appointment on 2019/10/23.
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/10/23
filed on: 25th, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/10/23
filed on: 25th, October 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2019/10/23
filed on: 25th, October 2019
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2019/10/23
filed on: 25th, October 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/10/23.
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 19th, March 2019
| accounts
|
Free Download
(12 pages)
|
(CH01) On 2019/01/20 director's details were changed
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/01/10.
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 3rd, May 2018
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 17th, July 2017
| accounts
|
Free Download
(13 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 15th, July 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2016/06/01 director's details were changed
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On 2016/06/01 secretary's details were changed
filed on: 12th, July 2016
| officers
|
Free Download
(1 page)
|
(CH01) On 2016/06/01 director's details were changed
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/23
filed on: 24th, December 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 22nd, September 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Unit 15 Youngs Industrial Estate Stanbridge Road Leighton Buzzard Bedfordshire LU7 4QB on 2015/05/13 to Unit 5 Crawley Crossing, Bedford Road Husborne Crawley Bedford MK43 0UT
filed on: 13th, May 2015
| address
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/23
filed on: 7th, January 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 14th, April 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/12/23
filed on: 21st, January 2014
| annual return
|
Free Download
(6 pages)
|
(CH03) On 2013/08/12 secretary's details were changed
filed on: 21st, January 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 2013/08/12 director's details were changed
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013/08/12 director's details were changed
filed on: 21st, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2013/08/13 from 28a Maulden Road Flitwick Bedford MK45 5BL United Kingdom
filed on: 13th, August 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 28th, May 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/12/23
filed on: 24th, January 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 21st, February 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/12/23
filed on: 8th, February 2012
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered office on 2011/06/28 from 27 Redwood Glade Leighton Buzzard Bedfordshire LU7 3JT
filed on: 28th, June 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2010/12/31
filed on: 18th, May 2011
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/12/23
filed on: 5th, January 2011
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered office on 2010/07/23 from 42 High Street Flitwick Bedfordshire MK45 1DU United Kingdom
filed on: 23rd, July 2010
| address
|
Free Download
(2 pages)
|
(SH01) 130.00 GBP is the capital in company's statement on 2009/12/23
filed on: 8th, February 2010
| capital
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 23rd, December 2009
| incorporation
|
Free Download
(33 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|