(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 20th, April 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates April 1, 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 1, 2022
filed on: 1st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 1, 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD03) Registered inspection location new location: 11 Little Balmer Buckingham MK18 1TF.
filed on: 3rd, April 2020
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: 11 Little Balmer Buckingham MK18 1TF.
filed on: 3rd, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 1, 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 14th, March 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) New registered office address 6-7 Cofferidge Close Stony Stratford Milton Keynes MK11 1BY. Change occurred on September 5, 2019. Company's previous address: Moyune House Crispin Place High Street Kettering Northants NN16 8SP.
filed on: 5th, September 2019
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control September 3, 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control September 3, 2019
filed on: 5th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On September 3, 2019 new director was appointed.
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control September 3, 2019
filed on: 4th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 3, 2019
filed on: 4th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) On September 3, 2019 new director was appointed.
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 3, 2019
filed on: 4th, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on September 3, 2019
filed on: 4th, September 2019
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on August 7, 2019: 47068.00 GBP
filed on: 29th, August 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 7, 2019: 47068.00 GBP
filed on: 29th, August 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 7, 2019: 47068.00 GBP
filed on: 29th, August 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 1, 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 10th, May 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates April 1, 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 094498150003, created on September 15, 2017
filed on: 20th, September 2017
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates April 1, 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 1, 2016
filed on: 12th, April 2016
| annual return
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 14th, March 2016
| resolution
|
Free Download
(18 pages)
|
(AA01) Current accounting reference period shortened from February 28, 2016 to November 30, 2015
filed on: 23rd, September 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 094498150002, created on June 10, 2015
filed on: 18th, June 2015
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 094498150001, created on April 2, 2015
filed on: 9th, April 2015
| mortgage
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 1, 2015
filed on: 1st, April 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 1, 2015: 100.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on February 20, 2015
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on February 20, 2015: 100.00 GBP
filed on: 27th, February 2015
| capital
|
Free Download
(3 pages)
|
(AP01) On February 20, 2015 new director was appointed.
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On February 20, 2015 new director was appointed.
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Moyune House Crispin Place High Street Kettering Northants NN16 8SP. Change occurred on February 25, 2015. Company's previous address: Bowden House 36 Northampton Road Market Harborough Leicestershire LE16 9HE United Kingdom.
filed on: 25th, February 2015
| address
|
Free Download
(1 page)
|
(AP01) On February 20, 2015 new director was appointed.
filed on: 25th, February 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, February 2015
| incorporation
|
Free Download
(36 pages)
|