(CS01) Confirmation statement with no updates March 24, 2024
filed on: 27th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from 69 Garamonde Drive Wymbush Milton Keynes MK8 8DD England to Unit 3 Pastures Farm Olney Road Yardley Hastings Northampton NN7 1HL on July 7, 2023
filed on: 7th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 24, 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2022
filed on: 8th, July 2022
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control May 10, 2022
filed on: 13th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 10, 2022
filed on: 13th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 10, 2022
filed on: 13th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 10, 2022
filed on: 12th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control May 10, 2022
filed on: 12th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates May 10, 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates March 11, 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2021
filed on: 12th, October 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 11, 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to February 29, 2020
filed on: 3rd, September 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 11, 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Osborne House 143-145 Stanwell Road Ashford Middlesex TW15 3QN to 69 Garamonde Drive Wymbush Milton Keynes MK8 8DD on November 26, 2019
filed on: 26th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2019
filed on: 25th, November 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates April 3, 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2018
filed on: 28th, November 2018
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates April 3, 2018
filed on: 1st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to February 28, 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 084720580001, created on November 1, 2017
filed on: 2nd, November 2017
| mortgage
|
Free Download
(37 pages)
|
(AR01) Annual return made up to April 3, 2016 with full list of members
filed on: 21st, June 2017
| annual return
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates April 3, 2017
filed on: 21st, June 2017
| confirmation statement
|
Free Download
(24 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2016
filed on: 21st, June 2017
| accounts
|
Free Download
(6 pages)
|
(RT01) Administrative restoration application
filed on: 21st, June 2017
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 20th, September 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 5th, May 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 3, 2015 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 23rd, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 3, 2014 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 1, 2014: 100.00 GBP
capital
|
|
(CH01) On May 1, 2014 director's details were changed
filed on: 1st, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On September 12, 2013 director's details were changed
filed on: 12th, September 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On September 12, 2013 director's details were changed
filed on: 12th, September 2013
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2014 to February 28, 2014
filed on: 15th, July 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on June 11, 2013. Old Address: 27 Old Gloucester Street London WC1N 3AX England
filed on: 11th, June 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, April 2013
| incorporation
|
Free Download
(29 pages)
|