(CS01) Confirmation statement with no updates 12th January 2024
filed on: 19th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2023
filed on: 11th, October 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 12th January 2023
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2022
filed on: 29th, September 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 12th January 2022
filed on: 13th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 27th, August 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 12th January 2021
filed on: 12th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2020
filed on: 30th, October 2020
| accounts
|
Free Download
(11 pages)
|
(MR04) Satisfaction of charge 079077570001 in full
filed on: 16th, April 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 12th January 2020
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(12 pages)
|
(PSC04) Change to a person with significant control 12th April 2017
filed on: 2nd, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th January 2019
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st January 2018
filed on: 31st, October 2018
| accounts
|
Free Download
(10 pages)
|
(CH01) On 1st December 2017 director's details were changed
filed on: 1st, August 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st December 2017
filed on: 1st, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 26th February 2018 director's details were changed
filed on: 27th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 26th February 2018
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th January 2018
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st January 2017
filed on: 3rd, October 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On 12th April 2017 director's details were changed
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 12th January 2017
filed on: 18th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 6th April 2016 director's details were changed
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 28 West Street Dunstable Bedfordshire LU6 1TA on 1st September 2016 to 61 Colts Holm Road Old Wolverton Milton Keynes MK12 5QD
filed on: 1st, September 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 079077570001, created on 8th July 2016
filed on: 27th, July 2016
| mortgage
|
Free Download
(41 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th January 2016
filed on: 4th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th January 2015
filed on: 20th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2014
filed on: 3rd, March 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th January 2014
filed on: 19th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 13th September 2012: 19990.00 GBP
filed on: 12th, June 2013
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st January 2013
filed on: 18th, April 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 26th February 2013
filed on: 26th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 12th January 2013
filed on: 23rd, January 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 12th, January 2012
| incorporation
|
Free Download
(21 pages)
|