(CS01) Confirmation statement with updates Sun, 29th Oct 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 24th, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sat, 29th Oct 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 4 Wigwell Gardens Great Horwood Milton Keynes MK17 0QX England on Tue, 20th Sep 2022 to Unit 39 Chancery Lane 30 Goulds Close Bletchley Milton Keynes MK1 1EQ
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 9th, May 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Fri, 29th Oct 2021
filed on: 9th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Jan 2021
filed on: 21st, October 2021
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Mar 2022
filed on: 8th, February 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 29th Oct 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 12th Oct 2020
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 12th Oct 2020
filed on: 12th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 12th Oct 2020 director's details were changed
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Jan 2020
filed on: 8th, June 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 1 Bobbins Way Buckingham MK18 7SA England on Wed, 27th May 2020 to 4 Wigwell Gardens Great Horwood Milton Keynes MK17 0QX
filed on: 27th, May 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 29th, October 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 29th Oct 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 29th Oct 2019
filed on: 29th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 64 Southwark Bridge Road London SE1 0AS on Wed, 25th Sep 2019 to 1 Bobbins Way Buckingham MK18 7SA
filed on: 25th, September 2019
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 20th Jun 2019 director's details were changed
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sat, 17th Nov 2018
filed on: 17th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 4th Nov 2018
filed on: 17th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on Tue, 26th Jun 2018
filed on: 9th, August 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 4th Nov 2017
filed on: 17th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 17th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jan 2017
filed on: 31st, October 2017
| accounts
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 17th, February 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Fri, 4th Nov 2016
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 23rd Nov 2016
filed on: 23rd, November 2016
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2016
filed on: 31st, October 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 4th Nov 2015
filed on: 27th, November 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 30th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 4th Nov 2014
filed on: 5th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 5th Dec 2014: 10.00 GBP
capital
|
|
(CH01) On Wed, 1st Jan 2014 director's details were changed
filed on: 5th, December 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(4 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to Mon, 4th Nov 2013
filed on: 11th, December 2013
| document replacement
|
Free Download
(15 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 4th Nov 2013
filed on: 4th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 1st Mar 2013: 10.00 GBP
filed on: 1st, November 2013
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Jan 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 23rd Jan 2013
filed on: 14th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 23rd Jan 2012
filed on: 24th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Jan 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 5th Jan 2011
filed on: 25th, January 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jan 2010
filed on: 31st, December 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 21st Dec 2010. Old Address: , 94 Thorburn Square, London, SE1 5QF, United Kingdom
filed on: 21st, December 2010
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 25th Mar 2010 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 25th Mar 2010 secretary's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 5th Jan 2010
filed on: 12th, April 2010
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, January 2009
| incorporation
|
Free Download
(13 pages)
|