(CS01) Confirmation statement with no updates 10th February 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 5th January 2023. New Address: 22 Goodrington Place Broughton Milton Keynes Buckinghamshire MK10 9NT. Previous address: 10 Blue Anchor Avenue Broughton Milton Keynes MK10 9LW England
filed on: 5th, January 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 10th February 2022
filed on: 23rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 10th February 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 29th February 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 10th February 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 10th February 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 4th April 2018
filed on: 24th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 4th April 2018
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 23rd April 2018 director's details were changed
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st May 2017
filed on: 13th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th January 2018
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st May 2017
filed on: 12th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th January 2018
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 10th February 2018
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(7 pages)
|
(CH01) On 1st May 2017 director's details were changed
filed on: 2nd, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2nd May 2017. New Address: 10 Blue Anchor Avenue Broughton Milton Keynes MK10 9LW. Previous address: 49 Lakeside Close Ruislip Middlesex HA4 7UE England
filed on: 2nd, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th February 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 29th May 2016. New Address: 49 Lakeside Close Ruislip Middlesex HA4 7UE. Previous address: 131 Gold Street Wellingborough Northamptonshire NN8 4EG
filed on: 29th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 10th February 2016 with full list of members
filed on: 8th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 9th, November 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 10th February 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: 28th August 2014. New Address: 131 Gold Street Wellingborough Northamptonshire NN8 4EG. Previous address: 39 Gayton Court Sheepcote Road Harrow Middlesex HA1 2HD United Kingdom
filed on: 28th, August 2014
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 28th March 2014
filed on: 28th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 12th February 2014 director's details were changed
filed on: 13th, February 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, February 2014
| incorporation
|
Free Download
(7 pages)
|