(AA) Total exemption full company accounts data drawn up to January 31, 2023
filed on: 24th, September 2023
| accounts
|
Free Download
(7 pages)
|
(CH02) Directors's name changed on August 11, 2023
filed on: 11th, August 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 11, 2023
filed on: 11th, August 2023
| officers
|
Free Download
(1 page)
|
(AP03) On August 10, 2023 - new secretary appointed
filed on: 11th, August 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On August 11, 2023 new director was appointed.
filed on: 11th, August 2023
| officers
|
Free Download
(2 pages)
|
(AP02) New member was appointed on August 11, 2023
filed on: 11th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 3rd, November 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Regency Court 214 Upper Fifth Street Milton Keynes MK9 2HR England to 34 34 Saddlers Place Milton Keynes MK14 7RS on March 1, 2022
filed on: 1st, March 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 34 34 Saddlers Place Milton Keynes MK14 7RS England to 34 Saddlers Place Milton Keynes MK14 7RS on March 1, 2022
filed on: 1st, March 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 3rd, October 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 9th, November 2020
| accounts
|
Free Download
(9 pages)
|
(CH01) On January 6, 2020 director's details were changed
filed on: 15th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Town Hall Creed Street Wolverton Milton Keynes MK12 5LY England to Regency Court 214 Upper Fifth Street Milton Keynes MK9 2HR on January 15, 2020
filed on: 15th, January 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 206 Upper Fifth Street Milton Keynes MK9 2HR England to Town Hall Creed Street Wolverton Milton Keynes MK12 5LY on May 21, 2019
filed on: 21st, May 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Lawrence & Co. 499 Silbury Boulevard Norfolk House (East) Milton Keynes MK9 2AH to 206 Upper Fifth Street Milton Keynes MK9 2HR on March 3, 2019
filed on: 3rd, March 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 16th, July 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2016
filed on: 7th, May 2016
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to January 30, 2016 with full list of members
filed on: 27th, February 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 10, 2015
filed on: 6th, December 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2015
filed on: 24th, September 2015
| accounts
|
Free Download
(14 pages)
|
(AR01) Annual return made up to January 30, 2015 with full list of members
filed on: 19th, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 19, 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to January 30, 2014 with full list of members
filed on: 9th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 9, 2014: 1000.00 GBP
capital
|
|
(AD01) Company moved to new address on August 8, 2013. Old Address: 99 Top Fair Furlong Redhouse Park Milton Keynes MK14 5FQ England
filed on: 8th, August 2013
| address
|
Free Download
(1 page)
|
(AP01) On August 8, 2013 new director was appointed.
filed on: 8th, August 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 7, 2013
filed on: 7th, August 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on August 7, 2013
filed on: 7th, August 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on August 7, 2013
filed on: 7th, August 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 6th, July 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 30, 2013 with full list of members
filed on: 11th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 1st, September 2012
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 30, 2012 with full list of members
filed on: 16th, February 2012
| annual return
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 29, 2011
filed on: 21st, July 2011
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to January 30, 2011 with full list of members
filed on: 19th, February 2011
| annual return
|
Free Download
(4 pages)
|
(CH01) On June 20, 2010 director's details were changed
filed on: 19th, February 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On June 20, 2010 secretary's details were changed
filed on: 19th, February 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to January 29, 2010
filed on: 17th, November 2010
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on July 26, 2010. Old Address: 1 Haworth Croft Broughton Milton Keynes Buckinghamshire MK10 9QP
filed on: 26th, July 2010
| address
|
Free Download
(1 page)
|
(AP01) On July 25, 2010 new director was appointed.
filed on: 25th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 30, 2010 with full list of members
filed on: 14th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On February 12, 2010 director's details were changed
filed on: 14th, February 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 20th, October 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to April 29, 2009
filed on: 29th, April 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On December 18, 2008 Secretary appointed
filed on: 18th, December 2008
| officers
|
Free Download
(1 page)
|
(288b) On December 18, 2008 Appointment terminated secretary
filed on: 18th, December 2008
| officers
|
Free Download
(1 page)
|
(288a) On December 18, 2008 Secretary appointed
filed on: 18th, December 2008
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 11th, December 2008
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 10th, December 2008
| officers
|
Free Download
(2 pages)
|
(288b) On December 8, 2008 Appointment terminated director
filed on: 8th, December 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 21/11/2008 from 1000 great west road brentford middlesex TW8 9HH
filed on: 21st, November 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 29/04/2008 from 8 fieldfare court 16 falcon way london NW9 5DU
filed on: 29th, April 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, January 2008
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, January 2008
| incorporation
|
Free Download
(18 pages)
|