(AA) Total exemption full accounts data made up to 30th April 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(9 pages)
|
(CH01) On 1st April 2023 director's details were changed
filed on: 21st, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th April 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st April 2023
filed on: 21st, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 16th April 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 16th April 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2020
filed on: 2nd, February 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 16th April 2020
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th April 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 16th April 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 14th January 2019 director's details were changed
filed on: 24th, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 16th April 2018
filed on: 4th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 1st September 2017. New Address: The I-Centre Main Reception Howard Way Newport Pagnell Milton Keynes MK16 9PY. Previous address: 11 Boston Business Park Trumpers Way Hanwell London W7 2QA
filed on: 1st, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th April 2017
filed on: 28th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 16th April 2016 with full list of members
filed on: 19th, April 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 16th April 2016 director's details were changed
filed on: 19th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 14th, August 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 16th April 2015 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 29th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 16th April 2014 with full list of members
filed on: 2nd, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2nd May 2014: 100.00 GBP
capital
|
|
(CH03) On 1st November 2013 secretary's details were changed
filed on: 12th, December 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2013
filed on: 12th, September 2013
| accounts
|
Free Download
(11 pages)
|
(MR01) Registration of charge 065680250002
filed on: 5th, June 2013
| mortgage
|
Free Download
(34 pages)
|
(AR01) Annual return drawn up to 16th April 2013 with full list of members
filed on: 30th, May 2013
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 065680250001
filed on: 22nd, May 2013
| mortgage
|
Free Download
(37 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to 16th April 2012 with full list of members
filed on: 25th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 16th April 2011 with full list of members
filed on: 4th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2010
filed on: 17th, December 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 16th April 2010 with full list of members
filed on: 28th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th April 2009
filed on: 12th, January 2010
| accounts
|
Free Download
(2 pages)
|
(353) Location of register of members
filed on: 17th, April 2009
| address
|
Free Download
(1 page)
|
(363a) Annual return up to 17th April 2009 with shareholders record
filed on: 17th, April 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On 17th February 2009 Director appointed
filed on: 17th, February 2009
| officers
|
Free Download
(1 page)
|
(288a) On 13th February 2009 Secretary appointed
filed on: 13th, February 2009
| officers
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 20th, January 2009
| gazette
|
Free Download
(1 page)
|
(288b) On 17th April 2008 Appointment terminated director
filed on: 17th, April 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, April 2008
| incorporation
|
|