(AD01) Registered office address changed from Suite 110, the Pinnacle 150 Midsummer Boulevard Milton Keynes MK9 1FD England to Suite 110, the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FD on May 26, 2023
filed on: 26th, May 2023
| address
|
Free Download
(1 page)
|
(CH01) On May 26, 2023 director's details were changed
filed on: 26th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH03) On May 26, 2023 secretary's details were changed
filed on: 26th, May 2023
| officers
|
Free Download
(1 page)
|
(CH01) On May 26, 2023 director's details were changed
filed on: 26th, May 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from May 31, 2023 to April 30, 2023
filed on: 1st, May 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 11th, January 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Unit 10 Acorn Farm Business Centre Cublington Road Wing Leighton Buzzard Bedfordshire LU7 0LB England to Suite 110, the Pinnacle 150 Midsummer Boulevard Milton Keynes MK9 1FD on December 20, 2022
filed on: 20th, December 2022
| address
|
Free Download
(1 page)
|
(CH03) On May 31, 2022 secretary's details were changed
filed on: 31st, May 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 25th, January 2022
| accounts
|
Free Download
(6 pages)
|
(CH01) On August 9, 2021 director's details were changed
filed on: 9th, August 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 17th, December 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 14th, February 2018
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 14th, February 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to June 9, 2016 with full list of members
filed on: 14th, July 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 14, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 16th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Unit 12a Akeman Business Park 81-82 Akeman Street Tring Hertfordshire HP23 6AF to Unit 10 Acorn Farm Business Centre Cublington Road Wing Leighton Buzzard Bedfordshire LU7 0LB on February 3, 2016
filed on: 3rd, February 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 9, 2015 with full list of members
filed on: 9th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 9, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on May 30, 2014. Old Address: 79 Webbs Road Battersea London SW11 6SD
filed on: 30th, May 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to May 23, 2014 with full list of members
filed on: 23rd, May 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 19th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to May 19, 2013 with full list of members
filed on: 11th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 19, 2012 with full list of members
filed on: 12th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) On June 12, 2012 new director was appointed.
filed on: 12th, June 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 2nd, November 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to May 19, 2011 with full list of members
filed on: 9th, June 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 6th, December 2010
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 7th, September 2010
| resolution
|
Free Download
(1 page)
|
(CH01) On May 19, 2010 director's details were changed
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to May 19, 2010 with full list of members
filed on: 8th, June 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2009
filed on: 21st, January 2010
| accounts
|
|
(363a) Annual return made up to June 1, 2009
filed on: 1st, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2008
filed on: 9th, December 2008
| accounts
|
Free Download
(11 pages)
|
(363a) Annual return made up to May 28, 2008
filed on: 28th, May 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2007
filed on: 26th, October 2007
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2007
filed on: 26th, October 2007
| accounts
|
Free Download
(11 pages)
|
(363a) Annual return made up to June 7, 2007
filed on: 7th, June 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to June 7, 2007
filed on: 7th, June 2007
| annual return
|
Free Download
(2 pages)
|
(288a) On June 19, 2006 New secretary appointed
filed on: 19th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On June 19, 2006 New secretary appointed
filed on: 19th, June 2006
| officers
|
Free Download
(2 pages)
|
(88(2)R) Alloted 100 shares on May 19, 2006. Value of each share 1 £, total number of shares: 102.
filed on: 7th, June 2006
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 100 shares on May 19, 2006. Value of each share 1 £, total number of shares: 102.
filed on: 7th, June 2006
| capital
|
Free Download
(2 pages)
|
(288a) On June 7, 2006 New director appointed
filed on: 7th, June 2006
| officers
|
Free Download
(2 pages)
|
(288a) On June 7, 2006 New director appointed
filed on: 7th, June 2006
| officers
|
Free Download
(2 pages)
|
(288b) On May 23, 2006 Secretary resigned
filed on: 23rd, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On May 23, 2006 Secretary resigned
filed on: 23rd, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On May 23, 2006 Director resigned
filed on: 23rd, May 2006
| officers
|
Free Download
(1 page)
|
(288b) On May 23, 2006 Director resigned
filed on: 23rd, May 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, May 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, May 2006
| incorporation
|
|