(CS01) Confirmation statement with no updates 2023/11/19
filed on: 30th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/05/30
filed on: 23rd, October 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/11/19
filed on: 1st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/05/30
filed on: 5th, October 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/05/30
filed on: 16th, September 2022
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2021/05/30
filed on: 14th, February 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/11/19
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/05/31
filed on: 24th, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/11/19
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/10/09
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/05/31
filed on: 25th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/10/09
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/05/31
filed on: 18th, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018/10/09
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2018/10/04
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2018/05/31
filed on: 12th, September 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/07/10
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) 2018/05/04 - the day director's appointment was terminated
filed on: 22nd, May 2018
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/05/04
filed on: 22nd, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2018/04/05
filed on: 18th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2018/04/05 - the day director's appointment was terminated
filed on: 18th, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2018/04/05.
filed on: 18th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/04/05
filed on: 18th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/05/04
filed on: 18th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/05/04.
filed on: 18th, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/05/18. New Address: Flat 11, 17 Marquess Drive Bletchley Milton Keynes MK2 2FN. Previous address: 11 Hurlstone Grove Furzton Milton Keynes MK4 1EE England
filed on: 18th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/07/31
filed on: 16th, April 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2017/12/27. New Address: 11 Hurlstone Grove Furzton Milton Keynes MK4 1EE. Previous address: 4 Rosedale Avenue Bolton BL1 7EG United Kingdom
filed on: 27th, December 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/11/08.
filed on: 27th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2017/11/08
filed on: 27th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017/11/08
filed on: 27th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2017/11/08 - the day director's appointment was terminated
filed on: 27th, December 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/07/21
filed on: 17th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2017/08/17
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017/08/17
filed on: 17th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2017/06/06.
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/06/06 - the day director's appointment was terminated
filed on: 13th, June 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/06/13. New Address: 4 Rosedale Avenue Bolton BL1 7EG. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 13th, June 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2016/07/31
filed on: 12th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2017/03/20.
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 2017/03/20 - the day director's appointment was terminated
filed on: 11th, April 2017
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2017/04/11. New Address: 7 Limewood Way Leeds West Yorkshire LS14 1AB. Previous address: 103 Meadowside Nuneaton CV11 6NG United Kingdom
filed on: 11th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/07/21
filed on: 16th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a micro company for the period ending on 2015/07/31
filed on: 26th, February 2016
| accounts
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2015/11/09.
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/11/23. New Address: 103 Meadowside Nuneaton CV11 6NG. Previous address: 21 Rodney Drive Corby NN17 2RL
filed on: 23rd, November 2015
| address
|
Free Download
(1 page)
|
(TM01) 2015/11/09 - the day director's appointment was terminated
filed on: 23rd, November 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/07/21 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) 2015/02/05 - the day director's appointment was terminated
filed on: 10th, February 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/02/05.
filed on: 10th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2015/02/10. New Address: 21 Rodney Drive Corby NN17 2RL. Previous address: 4 the Ford Braintree Road Dunmow CM6 1HU United Kingdom
filed on: 10th, February 2015
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/08/06.
filed on: 20th, August 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 2014/08/06 - the day director's appointment was terminated
filed on: 20th, August 2014
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2014/08/20. New Address: 4 the Ford Braintree Road Dunmow CM6 1HU. Previous address: 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom
filed on: 20th, August 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 21st, July 2014
| incorporation
|
Free Download
(38 pages)
|