(CS01) Confirmation statement with no updates Wednesday 10th January 2024
filed on: 23rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 10th January 2023
filed on: 1st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Saturday 1st May 2021
filed on: 30th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thursday 30th June 2022 director's details were changed
filed on: 30th, June 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Monday 10th January 2022
filed on: 21st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 10th January 2021
filed on: 15th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 10th January 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Saturday 4th January 2020 director's details were changed
filed on: 16th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thursday 31st October 2019
filed on: 16th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 10th January 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 9th January 2018
filed on: 17th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 10th January 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tuesday 16th January 2018
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 10th January 2018
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Wednesday 10th January 2018
filed on: 16th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) 6.00 GBP is the capital in company's statement on Wednesday 10th January 2018
filed on: 15th, January 2018
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 10th January 2018.
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Monday 8th January 2018
filed on: 9th, January 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Saturday 18th February 2017
filed on: 24th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 18th February 2016
filed on: 23rd, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Tuesday 23rd February 2016
capital
|
|
(CH01) On Friday 15th August 2014 director's details were changed
filed on: 23rd, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 26th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 18th February 2015
filed on: 19th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on Thursday 19th March 2015
capital
|
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 1st September 2014
filed on: 12th, March 2015
| capital
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 11th, August 2014
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 11th, August 2014
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 18th February 2014
filed on: 3rd, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 3rd March 2014
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 6th, January 2014
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 18th February 2013
filed on: 12th, March 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 14th, December 2012
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 18th February 2012
filed on: 23rd, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 7th, September 2011
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered office on Thursday 21st July 2011 from Telegraph House 54 High Street Stony Stratford Milton Keynes Bucks MK11 1AG
filed on: 21st, July 2011
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 18th February 2011
filed on: 4th, May 2011
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2011
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, February 2011
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting period ending changed to Sunday 28th February 2010 (was Wednesday 31st March 2010).
filed on: 16th, November 2010
| accounts
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, June 2010
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, June 2010
| gazette
|
Free Download
(1 page)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 17th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 18th February 2010
filed on: 17th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 17th, June 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Thursday 17th June 2010
filed on: 17th, June 2010
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 05/03/2009 from 80A high street stony stratford milton keynes buckinghamshire MK11 1AH united kingdom
filed on: 5th, March 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 18th, February 2009
| incorporation
|
Free Download
(13 pages)
|