(CS01) Confirmation statement with no updates Wednesday 3rd January 2024
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 15th June 2023.
filed on: 25th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Tuesday 3rd January 2023
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Friday 7th October 2022
filed on: 13th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 12th, August 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On Tuesday 29th March 2022 director's details were changed
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 29th March 2022 director's details were changed
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 16th March 2022.
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 3rd January 2022
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Saturday 1st September 2018 director's details were changed
filed on: 7th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 7th, August 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 3rd January 2021
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Friday 16th October 2020
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 22 Tanners Drive Blakelands Milton Keynes MK14 5BN. Change occurred on Thursday 10th December 2020. Company's previous address: Unit 19 Peverel Drive Bletchley Milton Keynes MK1 1NW England.
filed on: 10th, December 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 16th October 2020
filed on: 16th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 16th October 2020
filed on: 16th, October 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 11th, September 2020
| accounts
|
Free Download
(8 pages)
|
(SH02) Sub-division of shares on Friday 26th June 2020
filed on: 13th, July 2020
| capital
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Friday 3rd January 2020
filed on: 17th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 4th, October 2019
| accounts
|
Free Download
(7 pages)
|
(MR04) Charge 078957070002 satisfaction in full.
filed on: 5th, August 2019
| mortgage
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 19 Peverel Drive Bletchley Milton Keynes MK1 1NW. Change occurred on Wednesday 23rd January 2019. Company's previous address: Unit E Lyon Road Bletchley Milton Keynes Buckinghamshire MK1 1EX.
filed on: 23rd, January 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 3rd January 2019
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 23rd January 2019 director's details were changed
filed on: 23rd, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 7th, October 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 3rd January 2018
filed on: 18th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 12th, October 2017
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Saturday 1st July 2017.
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 27th June 2016 director's details were changed
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 3rd January 2017
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 29th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 3rd January 2016
filed on: 13th, January 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Friday 1st January 2016 director's details were changed
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st January 2016 director's details were changed
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 3rd January 2015
filed on: 2nd, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 29th, September 2014
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Unit E Lyon Road Bletchley Milton Keynes Buckinghamshire MK1 1EX. Change occurred on Wednesday 23rd July 2014. Company's previous address: The Old Forge St. James Street New Bradwell Milton Keynes Buckinghamshire MK13 0BH.
filed on: 23rd, July 2014
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 078957070002
filed on: 5th, June 2014
| mortgage
|
Free Download
(41 pages)
|
(MR01) Registration of charge 078957070001
filed on: 3rd, June 2014
| mortgage
|
Free Download
(44 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 3rd January 2014
filed on: 13th, January 2014
| annual return
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 16th, October 2013
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st January 2013 to Monday 31st December 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 29th January 2013 from the Old Forge 1-9 James Street New Bradwell Milton Keynes Buckinghamshire MK13 0BH England
filed on: 29th, January 2013
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 29th January 2013.
filed on: 29th, January 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 3rd January 2013
filed on: 29th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Wednesday 4th April 2012 from Gardners Farm Gardners End Ardeley Stevenage SG2 7AR England
filed on: 4th, April 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 3rd April 2012
filed on: 3rd, April 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 3rd April 2012
filed on: 3rd, April 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 27th January 2012.
filed on: 27th, January 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 27th January 2012.
filed on: 27th, January 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 27th January 2012
filed on: 27th, January 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 27th January 2012.
filed on: 27th, January 2012
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 3rd, January 2012
| incorporation
|
Free Download
(26 pages)
|