(AA01) Previous accounting period extended from March 4, 2023 to March 31, 2023
filed on: 2nd, November 2023
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on July 20, 2023
filed on: 20th, July 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 5, 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates March 5, 2022
filed on: 8th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On March 7, 2022 director's details were changed
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On March 4, 2022 director's details were changed
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On March 4, 2022 director's details were changed
filed on: 4th, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 4th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control April 6, 2016
filed on: 4th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 5, 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 5, 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates March 5, 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 4, 2018
filed on: 20th, November 2018
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with updates March 5, 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 4, 2017
filed on: 15th, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 5, 2017
filed on: 6th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 4, 2016
filed on: 11th, August 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 111 Arbour Lane Chelmsford CM1 7SB to 23 Church Street Rickmansworth Hertfordshire WD3 1DE on March 14, 2016
filed on: 14th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 5, 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(5 pages)
|
(CH01) On January 19, 2016 director's details were changed
filed on: 20th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On January 19, 2016 director's details were changed
filed on: 19th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 4, 2015
filed on: 19th, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 5, 2015 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 4, 2014
filed on: 24th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 5, 2014 with full list of members
filed on: 5th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 5, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 4, 2013
filed on: 12th, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 5, 2013 with full list of members
filed on: 6th, March 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 4, 2012
filed on: 22nd, May 2012
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to March 5, 2012 with full list of members
filed on: 4th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 4, 2011
filed on: 18th, July 2011
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to March 5, 2011 with full list of members
filed on: 7th, April 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to March 4, 2010
filed on: 6th, August 2010
| accounts
|
Free Download
(12 pages)
|
(CH04) Secretary's name changed on April 1, 2010
filed on: 1st, April 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to March 5, 2010 with full list of members
filed on: 1st, April 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on November 23, 2009. Old Address: 17 Khasiaberry Walnut Tree Milton Keynes MK7 7DR
filed on: 23rd, November 2009
| address
|
Free Download
(1 page)
|
(CH01) On November 23, 2009 director's details were changed
filed on: 23rd, November 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On November 23, 2009 director's details were changed
filed on: 23rd, November 2009
| officers
|
Free Download
(2 pages)
|
(288a) On March 19, 2009 Director appointed
filed on: 19th, March 2009
| officers
|
Free Download
(2 pages)
|
(288a) On March 19, 2009 Secretary appointed
filed on: 19th, March 2009
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 31/03/2010 to 04/03/2010
filed on: 19th, March 2009
| accounts
|
Free Download
(1 page)
|
(288a) On March 19, 2009 Director appointed
filed on: 19th, March 2009
| officers
|
Free Download
(2 pages)
|
(288b) On March 6, 2009 Appointment terminated director
filed on: 6th, March 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 5th, March 2009
| incorporation
|
Free Download
(9 pages)
|