(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 11th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023/04/04
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 27th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022/04/04
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 22nd, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021/04/04
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 30th, October 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2020/04/04
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 27th, June 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2019/04/04
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 065550780004, created on 2018/07/05
filed on: 13th, July 2018
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 30th, May 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2018/04/04
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 11th, July 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 2017/04/04
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 24th, June 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/04/04
filed on: 26th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/04/26
capital
|
|
(MR04) Charge 3 satisfaction in full.
filed on: 14th, January 2016
| mortgage
|
Free Download
(2 pages)
|
(MR04) Charge 2 satisfaction in full.
filed on: 13th, January 2016
| mortgage
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 15th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/04
filed on: 10th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/04/10
capital
|
|
(CH01) On 2015/04/03 director's details were changed
filed on: 10th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 31st, August 2014
| accounts
|
Free Download
(6 pages)
|
(TM02) Secretary's appointment terminated on 2014/04/17
filed on: 17th, April 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/04/17 from 420 Silbury Boulevard Milton Keynes Bucks MK9 2AF
filed on: 17th, April 2014
| address
|
Free Download
(1 page)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 17th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2014/04/04
filed on: 17th, April 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2014/04/17
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 30th, September 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/04/04
filed on: 5th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/12/31
filed on: 1st, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/04/04
filed on: 1st, May 2012
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 19th, October 2011
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 16th, September 2011
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/04/04
filed on: 12th, April 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2011/04/12 director's details were changed
filed on: 12th, April 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/12/31
filed on: 14th, March 2011
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/12/31
filed on: 25th, September 2010
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/04/04
filed on: 19th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On 2010/04/08 secretary's details were changed
filed on: 8th, April 2010
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2008/12/31
filed on: 22nd, June 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return drawn up to 2009/04/29 with complete member list
filed on: 29th, April 2009
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 28th, April 2009
| officers
|
Free Download
(2 pages)
|
(288c) Secretary's change of particulars
filed on: 28th, April 2009
| officers
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/04/2009 to 31/12/2008
filed on: 24th, March 2009
| accounts
|
Free Download
(1 page)
|
(288b) On 2008/10/13 Appointment terminated director
filed on: 13th, October 2008
| officers
|
Free Download
(1 page)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 18th, June 2008
| mortgage
|
Free Download
(3 pages)
|
(288a) On 2008/06/17 Director appointed
filed on: 17th, June 2008
| officers
|
Free Download
(4 pages)
|
(288a) On 2008/04/08 Director appointed
filed on: 8th, April 2008
| officers
|
Free Download
(1 page)
|
(288a) On 2008/04/08 Secretary appointed
filed on: 8th, April 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 07/04/2008 from marquess court 69 southampton row london WC1B 4ET england
filed on: 7th, April 2008
| address
|
Free Download
(1 page)
|
(288b) On 2008/04/07 Appointment terminated director
filed on: 7th, April 2008
| officers
|
Free Download
(1 page)
|
(288b) On 2008/04/07 Appointment terminated secretary
filed on: 7th, April 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, April 2008
| incorporation
|
Free Download
(31 pages)
|