(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Aug 2023
filed on: 14th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(5 pages)
|
(TM02) Secretary's appointment terminated on Tue, 23rd Aug 2022
filed on: 23rd, August 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 12th Aug 2022
filed on: 17th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 12th Aug 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 12th Aug 2020
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 12th Aug 2019
filed on: 20th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sun, 12th Aug 2018
filed on: 1st, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Sun, 12th Aug 2018
filed on: 1st, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sun, 12th Aug 2018 director's details were changed
filed on: 1st, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 5th, May 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 12th Aug 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Fri, 12th Aug 2016
filed on: 2nd, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 21st, November 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 12th Aug 2015
filed on: 28th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 28th Aug 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 13th, January 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On Tue, 13th Aug 2013 director's details were changed
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 1st Oct 2013: 100.00 GBP
filed on: 18th, September 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 12th Aug 2014
filed on: 18th, September 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tue, 19th Aug 2014 director's details were changed
filed on: 22nd, August 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 19th Aug 2014 director's details were changed
filed on: 21st, August 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 23 Fieldside Road Pulloxhill Bedford MK45 5HN United Kingdom on Thu, 21st Aug 2014 to 39 Tyburn Lane Pulloxhill Bedford MK45 5HG
filed on: 21st, August 2014
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 20th Jan 2014 new director was appointed.
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 23rd, November 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 12th Aug 2013
filed on: 8th, September 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 14th, May 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 12th Aug 2012
filed on: 31st, August 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On Mon, 16th Apr 2012 director's details were changed
filed on: 28th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP03) On Sat, 28th Apr 2012, company appointed a new person to the position of a secretary
filed on: 28th, April 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Sat, 28th Apr 2012
filed on: 28th, April 2012
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Sat, 28th Apr 2012. Old Address: 24 Guildford Street Luton Bedfordshire LU1 2NR
filed on: 28th, April 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 2nd, February 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 12th Aug 2011
filed on: 6th, September 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 12th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 12th Aug 2010
filed on: 16th, August 2010
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 1st Dec 2009: 1.00 GBP
filed on: 12th, January 2010
| capital
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on Thu, 31st Dec 2009. Old Address: Mileacre Limited 24 Guildford Street Luton Bedfordshire LU1 2NR
filed on: 31st, December 2009
| address
|
Free Download
(3 pages)
|
(AP04) On Thu, 31st Dec 2009, company appointed a new person to the position of a secretary
filed on: 31st, December 2009
| officers
|
Free Download
(3 pages)
|
(AP01) On Thu, 31st Dec 2009 new director was appointed.
filed on: 31st, December 2009
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 9th Dec 2009
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Wed, 9th Dec 2009. Old Address: 788-790 Finchley Road London NW11 7TJ
filed on: 9th, December 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, August 2009
| incorporation
|
|