(AA) Total exemption full company accounts data drawn up to March 31, 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control December 21, 2023
filed on: 21st, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 9, 2023
filed on: 11th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates April 9, 2022
filed on: 11th, April 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 15th, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 9, 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 22nd, March 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On July 8, 2020 director's details were changed
filed on: 10th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Equipoise House Grove Place Bedford Beds MK40 3LE to Moorgate House 201 Silbury Boulevard Milton Keynes MK9 1LZ on July 8, 2020
filed on: 8th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 9, 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 9, 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control April 11, 2018
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 9, 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On April 11, 2018 director's details were changed
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On April 11, 2018 director's details were changed
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates April 9, 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(4 pages)
|
(RP04) Second filing of AP01 previously delivered to Companies House
filed on: 28th, June 2016
| document replacement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 9, 2016 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) On November 20, 2015 new director was appointed.
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from April 30, 2015 to March 31, 2015
filed on: 20th, November 2015
| accounts
|
Free Download
(1 page)
|
(CH01) On January 9, 2015 director's details were changed
filed on: 7th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 9, 2015 with full list of members
filed on: 7th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 7, 2015: 100.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 9th, April 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on April 9, 2014: 100.00 GBP
capital
|
|