(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(9 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to March 31, 2020
filed on: 6th, November 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 24th, September 2020
| accounts
|
Free Download
(9 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to March 31, 2019
filed on: 2nd, April 2020
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 060615230004, created on September 8, 2017
filed on: 12th, September 2017
| mortgage
|
Free Download
(9 pages)
|
(MR01) Registration of charge 060615230003, created on July 24, 2017
filed on: 2nd, August 2017
| mortgage
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
(TM02) Termination of appointment as a secretary on January 30, 2017
filed on: 30th, January 2017
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 23, 2016
filed on: 19th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 19, 2016: 1000.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to March 31, 2015
filed on: 15th, December 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 23, 2015
filed on: 14th, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 14, 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 29th, November 2014
| accounts
|
Free Download
(7 pages)
|
(CH03) On June 11, 2014 secretary's details were changed
filed on: 30th, June 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 23, 2014
filed on: 4th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 4, 2014: 1000.00 GBP
capital
|
|
(CH03) On December 19, 2013 secretary's details were changed
filed on: 7th, January 2014
| officers
|
Free Download
(1 page)
|
(CH01) On December 19, 2013 director's details were changed
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 25th, October 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 23, 2013
filed on: 16th, February 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On November 21, 2012 director's details were changed
filed on: 30th, November 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 16th, September 2012
| accounts
|
Free Download
(12 pages)
|
(AD01) Company moved to new address on March 25, 2012. Old Address: 17 Flora Thompson Drive Newport Pagnell MK16 8SP
filed on: 25th, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to January 23, 2012
filed on: 10th, February 2012
| annual return
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 10th, December 2011
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 17th, July 2011
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 23, 2011
filed on: 10th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 23rd, August 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 19th, February 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to January 23, 2010
filed on: 19th, February 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 18th, June 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to February 2, 2009 - Annual return with full member list
filed on: 2nd, February 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 3rd, September 2008
| accounts
|
Free Download
(6 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 2nd, April 2008
| mortgage
|
Free Download
(4 pages)
|
(363a) Period up to February 5, 2008 - Annual return with full member list
filed on: 5th, February 2008
| annual return
|
Free Download
(3 pages)
|
(363a) Period up to February 5, 2008 - Annual return with full member list
filed on: 5th, February 2008
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 12th, April 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/08 to 31/03/08
filed on: 12th, April 2007
| accounts
|
Free Download
(1 page)
|
(288b) On February 21, 2007 Secretary resigned
filed on: 21st, February 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 21/02/07 from: 10 carlton close newport pagnell MK16 9AX
filed on: 21st, February 2007
| address
|
Free Download
(1 page)
|
(288a) On February 21, 2007 New secretary appointed
filed on: 21st, February 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 21/02/07 from: 10 carlton close newport pagnell MK16 9AX
filed on: 21st, February 2007
| address
|
Free Download
(1 page)
|
(288b) On February 21, 2007 Secretary resigned
filed on: 21st, February 2007
| officers
|
Free Download
(1 page)
|
(288a) On February 21, 2007 New secretary appointed
filed on: 21st, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On February 14, 2007 Director resigned
filed on: 14th, February 2007
| officers
|
Free Download
(1 page)
|
(288b) On February 14, 2007 Director resigned
filed on: 14th, February 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, January 2007
| incorporation
|
Free Download
(8 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, January 2007
| incorporation
|
Free Download
(8 pages)
|