(CS01) Confirmation statement with updates 8th November 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th November 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 8th November 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 12th, August 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 8th November 2021
filed on: 19th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th November 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 19th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th November 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th November 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 16th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 72 Spenlows Road Bletchley Milton Keynes MK3 6JU on 2nd February 2018 to 5 Kindermann Court Shenley Lodge Milton Keynes MK5 7LD
filed on: 2nd, February 2018
| address
|
Free Download
(1 page)
|
(CH01) On 25th January 2018 director's details were changed
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2nd February 2018
filed on: 2nd, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 25th January 2018 director's details were changed
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th November 2017
filed on: 19th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 8th November 2016
filed on: 21st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 7th February 2016
filed on: 9th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th November 2015
filed on: 5th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 5th December 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 30th November 2014
filed on: 23rd, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th November 2014
filed on: 3rd, December 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 9th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 3a Valley Close Pinner HA5 3UR on 13th December 2013
filed on: 13th, December 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 8th November 2013
filed on: 17th, November 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2012
filed on: 24th, April 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On 7th December 2011 director's details were changed
filed on: 1st, December 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th November 2012
filed on: 1st, December 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Flat 2 429 Burton Road Littleover Derby DE23 6FL England on 7th December 2011
filed on: 7th, December 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 8th, November 2011
| incorporation
|
Free Download
(7 pages)
|