(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 7th, March 2022
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 2 Jarvis Close Aylesbury HP21 7FG England to Unit 2 Franklins House Wesley Lane Bicester Oxfordshire OX26 6JU on June 22, 2021
filed on: 22nd, June 2021
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on April 16, 2021: 3144.20 GBP
filed on: 16th, April 2021
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Marl Business Park Morecambe Road Ulverston Cumbria LA12 9BN England to 2 Jarvis Close Aylesbury HP21 7FG on February 26, 2021
filed on: 26th, February 2021
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on December 11, 2020: 3122.80 GBP
filed on: 23rd, December 2020
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 21, 2020
filed on: 21st, December 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 21, 2020
filed on: 21st, December 2020
| officers
|
Free Download
(1 page)
|
(AP01) On December 21, 2020 new director was appointed.
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Suite 50 Midshires House Smeaton Close Aylesbury HP19 8HL England to Marl Business Park Morecambe Road Ulverston Cumbria LA12 9BN on March 31, 2020
filed on: 31st, March 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 14th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CH01) On November 12, 2019 director's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On November 12, 2019 director's details were changed
filed on: 12th, November 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on February 8, 2019: 2075.90 GBP
filed on: 8th, February 2019
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Suite 160, Mk Business Centre Foxhunter Drive Linford Wood Milton Keynes Bucks MK14 6GD England to Suite 50 Midshires House Smeaton Close Aylesbury HP19 8HL on March 12, 2018
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights
filed on: 23rd, October 2017
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on October 16, 2017: 2004.20 GBP
filed on: 16th, October 2017
| capital
|
Free Download
(3 pages)
|
(AP01) On May 10, 2017 new director was appointed.
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on April 4, 2017: 1604.20 GBP
filed on: 4th, April 2017
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 202, Mk Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD England to Suite 160, Mk Business Centre Foxhunter Drive Linford Wood Milton Keynes Bucks MK14 6GD on March 17, 2017
filed on: 17th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 24th, February 2017
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on October 14, 2016: 1524.20 GBP
filed on: 17th, October 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 31, 2016 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2015
filed on: 24th, May 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: May 16, 2016
filed on: 17th, May 2016
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on May 4, 2016: 1371.10 GBP
filed on: 4th, May 2016
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Unit 7 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX England to Suite 202, Mk Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD on March 17, 2016
filed on: 17th, March 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Red House 10 Market Square Old Amersham Buckinghamshire HP7 0DQ to Unit 7 Chiltern Court Asheridge Road Chesham Buckinghamshire HP5 2PX on October 8, 2015
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
(AP01) On October 6, 2015 new director was appointed.
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(9 pages)
|
(TM01) Director appointment termination date: September 16, 2015
filed on: 16th, September 2015
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on August 27, 2015: 1289.30 GBP
filed on: 14th, September 2015
| capital
|
Free Download
(4 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on August 27, 2015 - 1105.90 GBP
filed on: 14th, September 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights, Resolution of authority to purchase a number of shares
filed on: 14th, September 2015
| resolution
|
Free Download
|
(SH03) Report of purchase of own shares
filed on: 14th, September 2015
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 27, 2015: 1508.90 GBP
filed on: 14th, September 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to May 31, 2015 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on October 20, 2014: 1458.00 GBP
filed on: 20th, October 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 31, 2014 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 25, 2014: 1403.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(8 pages)
|
(AP01) On January 15, 2014 new director was appointed.
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on January 14, 2014: 1403.00 GBP
filed on: 14th, January 2014
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 4, 2013: 1367.00 GBP
filed on: 6th, November 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 4, 2013: 1247.00 GBP
filed on: 17th, October 2013
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights, Resolution
filed on: 11th, October 2013
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on October 4, 2013
filed on: 11th, October 2013
| capital
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 31, 2013 with full list of members
filed on: 2nd, June 2013
| annual return
|
Free Download
(6 pages)
|
(AP01) On April 24, 2013 new director was appointed.
filed on: 24th, April 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 21st, March 2013
| accounts
|
Free Download
(6 pages)
|
(AP01) On September 21, 2012 new director was appointed.
filed on: 21st, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 25, 2012 with full list of members
filed on: 14th, September 2012
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 17, 2012: 1000.00 GBP
filed on: 17th, May 2012
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 20, 2012: 1000.00 GBP
filed on: 30th, March 2012
| capital
|
Free Download
(3 pages)
|
(CH01) On March 22, 2012 director's details were changed
filed on: 22nd, March 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to December 31, 2012
filed on: 21st, March 2012
| accounts
|
Free Download
(1 page)
|
(AP01) On March 21, 2012 new director was appointed.
filed on: 21st, March 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, August 2011
| incorporation
|
Free Download
(14 pages)
|