(CS01) Confirmation statement with no updates 2023/05/28
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
|
(AA) Small-sized company accounts made up to 2021/03/31
filed on: 26th, October 2022
| accounts
|
Free Download
(10 pages)
|
(AAMD) Amended full accounts for the period to 2019/03/31
filed on: 8th, August 2022
| accounts
|
Free Download
(19 pages)
|
(AAMD) Amended full accounts for the period to 2020/03/31
filed on: 8th, August 2022
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates 2022/05/28
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2021/01/01 director's details were changed
filed on: 5th, October 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/05/28
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/05/28
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2019/06/30 - the day director's appointment was terminated
filed on: 16th, August 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/07/01.
filed on: 16th, August 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/05/28
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended full accounts for the period to 2018/03/31
filed on: 1st, March 2019
| accounts
|
Free Download
(22 pages)
|
(AA) Full accounts for the period ending 2018/03/31
filed on: 7th, January 2019
| accounts
|
Free Download
(22 pages)
|
(CS01) Confirmation statement with no updates 2018/05/28
filed on: 21st, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2017/03/31
filed on: 5th, January 2018
| accounts
|
Free Download
(21 pages)
|
(AD01) Address change date: 2017/07/17. New Address: Eagle 2 Hatchford Brook Coventry Road Birmingham B26 3RZ. Previous address: Suite 1.8 First Floor, Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP
filed on: 17th, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/05/28
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending 2016/03/31
filed on: 10th, April 2017
| accounts
|
Free Download
(24 pages)
|
(AR01) Annual return drawn up to 2016/05/28 with full list of members
filed on: 14th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Full accounts for the period ending 2015/03/31
filed on: 10th, March 2016
| accounts
|
Free Download
(15 pages)
|
(AR01) Annual return drawn up to 2015/05/28 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 25000.00 GBP is the capital in company's statement on 2015/06/10
capital
|
|
(AA01) Current accounting period shortened to 2015/03/31, originally was 2015/05/31.
filed on: 17th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 2014/08/22. New Address: Suite 1.8 First Floor, Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP. Previous address: Suite 1.8 First Floor Challenge House Sherwood Drive Bletchley Milton Keynes MK30 6PD United Kingdom
filed on: 22nd, August 2014
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 15th, August 2014
| resolution
|
Free Download
(12 pages)
|
(NEWINC) Company registration
filed on: 28th, May 2014
| incorporation
|
Free Download
(46 pages)
|
(SH01) 25000.00 GBP is the capital in company's statement on 2014/05/28
capital
|
|