(AD01) Registered office address changed from C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA United Kingdom to 100 st James Road Northampton NN5 5LF on December 4, 2023
filed on: 4th, December 2023
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 11, 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 17th, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 11, 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 11, 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 24th, August 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates April 11, 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 9th, December 2019
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL England to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on October 9, 2019
filed on: 9th, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 11, 2019
filed on: 11th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 13th, March 2019
| mortgage
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 16th, October 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates April 11, 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT to C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL on June 1, 2017
filed on: 1st, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 11, 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 11, 2016 with full list of members
filed on: 7th, June 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, December 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from April 30, 2015 to March 31, 2015
filed on: 22nd, July 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to April 11, 2015 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On September 22, 2014 director's details were changed
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On September 22, 2014 director's details were changed
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way Aylesbury Bucks HP19 8YF United Kingdom to C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT on October 6, 2014
filed on: 6th, October 2014
| address
|
Free Download
(1 page)
|
(CH01) On May 31, 2014 director's details were changed
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 089937330001
filed on: 28th, May 2014
| mortgage
|
Free Download
(40 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, April 2014
| incorporation
|
Free Download
(47 pages)
|