(AA) Micro company accounts made up to 2023-03-31
filed on: 11th, October 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 58B High Street Stony Stratford Milton Keynes MK11 1AQ. Change occurred on 2023-04-19. Company's previous address: 3 Blundells Road Bradville Milton Keynes Bucks MK13 7HA.
filed on: 19th, April 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-01-31
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 29th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-01-31
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 23rd, December 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 3 Blundells Road Bradville Milton Keynes Bucks MK13 7HA. Change occurred on 2021-12-23. Company's previous address: C/O Whiting & Partners Ltd (St Neots) Phoenix House 2 Phoenix Park, Eaton Socon St Neots Cambridgeshire PE19 8EP England.
filed on: 23rd, December 2021
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-01-31
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 19th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2020-01-31
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 21st, August 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2019-01-31
filed on: 7th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 31st, December 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address C/O Whiting & Partners Ltd (St Neots) Phoenix House 2 Phoenix Park, Eaton Socon St Neots Cambridgeshire PE19 8EP. Change occurred on 2018-12-19. Company's previous address: Unit 14 Colmworth Business Park, Eaton Court Road Eaton Socon St Neots Cambs PE19 8ER.
filed on: 19th, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018-01-31
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 13th, October 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017-01-31
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 5th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-31
filed on: 4th, March 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 4th, August 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-01-31
filed on: 26th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 18th, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-01-31
filed on: 6th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-03-06: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 29th, August 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-01-31
filed on: 1st, March 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-03-31
filed on: 13th, August 2012
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2012-01-31 director's details were changed
filed on: 20th, February 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-01-31
filed on: 20th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2011-03-31
filed on: 1st, September 2011
| accounts
|
Free Download
(6 pages)
|
(TM02) Termination of appointment as a secretary on 2011-07-26
filed on: 26th, July 2011
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2010-08-31
filed on: 6th, June 2011
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from 2011-08-31 to 2011-03-31
filed on: 2nd, June 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return for the period up to 2011-01-31
filed on: 24th, February 2011
| annual return
|
Free Download
(14 pages)
|
(AA) Total exemption small company accounts data made up to 2009-08-31
filed on: 1st, June 2010
| accounts
|
Free Download
(6 pages)
|
(AA01) Accounting period ending changed to 2009-07-25 (was 2009-08-31).
filed on: 21st, April 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-01-31
filed on: 23rd, February 2010
| annual return
|
Free Download
(14 pages)
|
(AD01) Registered office address changed from C/O Michail Taylor & Co Suite 12B Davey House 31 St Neots Road Eaton Ford St Neots Cambridgeshire PE19 7BA on 2010-02-19
filed on: 19th, February 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2008-07-25
filed on: 26th, May 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Period up to 2009-02-16 - Annual return with full member list
filed on: 16th, February 2009
| annual return
|
Free Download
(4 pages)
|
(363s) Period up to 2008-04-01 - Annual return with full member list
filed on: 1st, April 2008
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2007-07-25
filed on: 27th, November 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2007-07-25
filed on: 27th, November 2007
| accounts
|
Free Download
(6 pages)
|
(363s) Period up to 2007-04-21 - Annual return with full member list
filed on: 21st, April 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Period up to 2007-04-21 - Annual return with full member list
filed on: 21st, April 2007
| annual return
|
Free Download
(6 pages)
|
(225) Accounting reference date extended from 31/01/07 to 25/07/07
filed on: 23rd, February 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 31/01/07 to 25/07/07
filed on: 23rd, February 2007
| accounts
|
Free Download
(1 page)
|
(88(2)R) Alloted 99 shares on 2006-01-31. Value of each share 1 £, total number of shares: 100.
filed on: 10th, March 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 99 shares on 2006-01-31. Value of each share 1 £, total number of shares: 100.
filed on: 10th, March 2006
| capital
|
Free Download
(2 pages)
|
(288b) On 2006-02-09 Secretary resigned
filed on: 9th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2006-02-09 Secretary resigned
filed on: 9th, February 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 31st, January 2006
| incorporation
|
Free Download
(19 pages)
|
(NEWINC) Incorporation
filed on: 31st, January 2006
| incorporation
|
Free Download
(19 pages)
|