(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Tue, 21st Mar 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 22nd, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Mon, 21st Mar 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sun, 21st Mar 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Sat, 21st Mar 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thu, 21st Mar 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Wed, 21st Mar 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Tue, 2nd Jan 2018
filed on: 21st, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Fri, 2nd Feb 2018 - the day director's appointment was terminated
filed on: 27th, February 2018
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 2nd Jan 2018
filed on: 12th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 6th Oct 2017
filed on: 11th, January 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 30th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 27th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 6th Oct 2017
filed on: 27th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Fri, 6th Oct 2017
filed on: 27th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 23rd Sep 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 21st, August 2017
| accounts
|
Free Download
(10 pages)
|
(CH01) On Fri, 21st Apr 2017 director's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 21st Apr 2017. New Address: 15 Alston Drive Bradwell Abbey Milton Keynes Buckinghamshire MK13 9HA. Previous address: Unit 17 Drakes Mews Crownhill Milton Keynes Buckinghamshire MK8 0ER
filed on: 21st, April 2017
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 21st Apr 2017 director's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 21st Apr 2017 director's details were changed
filed on: 21st, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 23rd Sep 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 3rd, October 2016
| accounts
|
Free Download
(8 pages)
|
(TM01) Thu, 7th Jan 2016 - the day director's appointment was terminated
filed on: 7th, January 2016
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, November 2015
| mortgage
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 23rd Sep 2015 with full list of members
filed on: 8th, October 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 22nd Sep 2015 director's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 22nd Sep 2015 director's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 17th, September 2015
| accounts
|
Free Download
(8 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 1st, April 2015
| mortgage
|
Free Download
(1 page)
|
(CH01) On Thu, 22nd Jan 2015 director's details were changed
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 23rd Sep 2014 with full list of members
filed on: 24th, October 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 26th, September 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return drawn up to Mon, 23rd Sep 2013 with full list of members
filed on: 22nd, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 22nd Oct 2013: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(15 pages)
|
(MR01) Registration of charge 070277780003
filed on: 7th, August 2013
| mortgage
|
Free Download
(19 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Mon, 10th Jun 2013 - 100.00 GBP
filed on: 10th, June 2013
| capital
|
Free Download
(5 pages)
|
(AA01) Accounting reference date changed from Sun, 30th Sep 2012 to Mon, 31st Dec 2012
filed on: 4th, April 2013
| accounts
|
Free Download
(1 page)
|
(AP01) On Tue, 2nd Apr 2013 new director was appointed.
filed on: 2nd, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 23rd Sep 2012 with full list of members
filed on: 19th, October 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Tue, 26th Jun 2012. Old Address: Unit 503 Milton Keynes Business Centre Foxhunter Drive Linford Wood East Milton Keynes Buckinghamshire MK14 6GD England
filed on: 26th, June 2012
| address
|
Free Download
(1 page)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 22nd, June 2012
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 19th, January 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On Fri, 23rd Sep 2011 director's details were changed
filed on: 20th, October 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 23rd Sep 2011 with full list of members
filed on: 20th, October 2011
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 10th, August 2011
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 17th, June 2011
| accounts
|
Free Download
(7 pages)
|
(CH01) On Tue, 1st Mar 2011 director's details were changed
filed on: 1st, March 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 8th Feb 2011. Old Address: Unit 206, Mk Business Centre, Foxhunter Drive, Linford Wood Milton Keynes Buckinghamshire MK14 6GD England
filed on: 8th, February 2011
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 23rd Sep 2010 director's details were changed
filed on: 4th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 23rd Sep 2010 with full list of members
filed on: 4th, October 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Sun, 3rd Oct 2010. Old Address: 1 Nash Croft Tattenhoe Milton Keynes Buckinghamshire MK4 3AU Uk
filed on: 3rd, October 2010
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 23rd Sep 2010 director's details were changed
filed on: 1st, October 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, September 2009
| incorporation
|
Free Download
(12 pages)
|