(CS01) Confirmation statement with no updates 25th October 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates 25th October 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2022
filed on: 11th, October 2022
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with no updates 25th October 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2021
filed on: 2nd, October 2021
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates 25th October 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2020
filed on: 6th, October 2020
| accounts
|
Free Download
(26 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2019
filed on: 13th, November 2019
| accounts
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates 25th October 2019
filed on: 28th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 25th October 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2018
filed on: 10th, September 2018
| accounts
|
Free Download
(25 pages)
|
(CH03) On 23rd February 2018 secretary's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 23rd February 2018 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(3 pages)
|
(CH03) On 23rd February 2018 secretary's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 23rd February 2018 director's details were changed
filed on: 26th, February 2018
| officers
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 23rd February 2018
filed on: 23rd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 25th October 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2017
filed on: 28th, September 2017
| accounts
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates 25th October 2016
filed on: 27th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2016
filed on: 20th, October 2016
| accounts
|
Free Download
(26 pages)
|
(AR01) Annual return drawn up to 25th October 2015 with full list of members
filed on: 29th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2015
filed on: 28th, September 2015
| accounts
|
Free Download
(22 pages)
|
(AD01) Address change date: 22nd September 2015. New Address: Resource House 76 High Street Brackley Northamptonshire NN13 7DS. Previous address: The Pinnacle 170 Midsummer Boulevard Central Milton Keynes Buckinghamshire MK9 1BP
filed on: 22nd, September 2015
| address
|
Free Download
(2 pages)
|
(AUD) Resignation of an auditor
filed on: 15th, May 2015
| auditors
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return drawn up to 25th October 2014 with full list of members
filed on: 4th, November 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 4th November 2014: 4.00 GBP
capital
|
|
(AD01) Registered office address changed from Cedar House, Breckland Linford Wood Milton Keynes Buckinghamshire MK14 6EX on 27th June 2014
filed on: 27th, June 2014
| address
|
Free Download
(1 page)
|
(AUD) Resignation of an auditor
filed on: 24th, April 2014
| auditors
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2013
filed on: 8th, November 2013
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return drawn up to 25th October 2013 with full list of members
filed on: 5th, November 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 5th November 2013: 4.00 GBP
capital
|
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2012
filed on: 13th, November 2012
| accounts
|
Free Download
(21 pages)
|
(AR01) Annual return drawn up to 25th October 2012 with full list of members
filed on: 1st, November 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2011
filed on: 5th, January 2012
| accounts
|
Free Download
(20 pages)
|
(AR01) Annual return drawn up to 25th October 2011 with full list of members
filed on: 25th, November 2011
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 25th October 2010 with full list of members
filed on: 8th, December 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 31st March 2010
filed on: 18th, November 2010
| accounts
|
Free Download
(19 pages)
|
(AR01) Annual return drawn up to 25th October 2009 with full list of members
filed on: 8th, December 2009
| annual return
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2009
filed on: 18th, August 2009
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, March 2009
| gazette
|
Free Download
(1 page)
|
(363a) Annual return up to 23rd March 2009 with shareholders record
filed on: 23rd, March 2009
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, March 2009
| gazette
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/10/2008 to 31/03/2009
filed on: 11th, December 2008
| accounts
|
Free Download
(1 page)
|
(88(3)) Particulars of contract relating to shares
filed on: 1st, September 2008
| capital
|
Free Download
(3 pages)
|
(288a) On 29th November 2007 New secretary appointed;new director appointed
filed on: 29th, November 2007
| officers
|
Free Download
(3 pages)
|
(288a) On 29th November 2007 New director appointed
filed on: 29th, November 2007
| officers
|
Free Download
(3 pages)
|
(288a) On 29th November 2007 New director appointed
filed on: 29th, November 2007
| officers
|
Free Download
(3 pages)
|
(288a) On 29th November 2007 New secretary appointed;new director appointed
filed on: 29th, November 2007
| officers
|
Free Download
(3 pages)
|
(288b) On 27th November 2007 Director resigned
filed on: 27th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On 27th November 2007 Secretary resigned
filed on: 27th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On 27th November 2007 Director resigned
filed on: 27th, November 2007
| officers
|
Free Download
(1 page)
|
(288b) On 27th November 2007 Secretary resigned
filed on: 27th, November 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 25th, October 2007
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Incorporation
filed on: 25th, October 2007
| incorporation
|
Free Download
(17 pages)
|