(CS01) Confirmation statement with updates December 19, 2023
filed on: 19th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control November 10, 2023
filed on: 13th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address C/O Holmes Accountancy Ltd Unit 15.2 - Linford Forum, 18 Rockingham Drive, Linford Wood Milton Keynes Buckinghamshire MK14 6LY. Change occurred on November 13, 2023. Company's previous address: 22 Walker Avenue Stratford Office Village Wolverton Mill East Milton Keynes Buckinghamshire MK12 5TW.
filed on: 13th, November 2023
| address
|
Free Download
(1 page)
|
(CH01) On November 10, 2023 director's details were changed
filed on: 13th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 19, 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 19, 2021
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 28th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates December 19, 2020
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on September 26, 2020
filed on: 17th, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates December 19, 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on November 1, 2019
filed on: 18th, November 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 20, 2018
filed on: 20th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 12th, July 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 6, 2018
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates January 6, 2017
filed on: 9th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 6, 2016
filed on: 6th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 18th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AP01) On April 7, 2015 new director was appointed.
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 6, 2015
filed on: 15th, January 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On September 1, 2014 director's details were changed
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On September 1, 2014 director's details were changed
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to March 31, 2014
filed on: 10th, October 2014
| accounts
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 25, 2014: 100.00 GBP
filed on: 15th, July 2014
| capital
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to March 31, 2014
filed on: 25th, March 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on March 25, 2014. Old Address: Chandos House School Lane Buckingham Buckinghamshire MK18 1HD
filed on: 25th, March 2014
| address
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to January 31, 2014
filed on: 14th, March 2014
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 079004080001
filed on: 12th, March 2014
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 6, 2014
filed on: 16th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on January 16, 2014: 1 GBP
capital
|
|
(AA) Dormant company accounts made up to January 31, 2013
filed on: 9th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 6, 2013
filed on: 19th, February 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, January 2012
| incorporation
|
Free Download
(20 pages)
|