(CS01) Confirmation statement with no updates Sun, 20th Aug 2023
filed on: 1st, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 22nd, May 2023
| accounts
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thu, 30th Sep 2021
filed on: 18th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 30th Sep 2021
filed on: 18th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 20th Aug 2022
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th Aug 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 29th Jul 2021
filed on: 29th, July 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 21st Aug 2019
filed on: 5th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 20th Aug 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Wed, 21st Aug 2019
filed on: 5th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 12th, May 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 20th Aug 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 17th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 20th Aug 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 20th Aug 2017
filed on: 23rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 20th Aug 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 20th Aug 2015
filed on: 9th, September 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 20th Aug 2014
filed on: 15th, September 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Aug 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 20th Aug 2013
filed on: 20th, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 20th Sep 2013: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Aug 2012
filed on: 15th, May 2013
| accounts
|
Free Download
(5 pages)
|
(CH03) On Fri, 14th Dec 2012 secretary's details were changed
filed on: 21st, December 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 14th Dec 2012 director's details were changed
filed on: 21st, December 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 14th Dec 2012 director's details were changed
filed on: 21st, December 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 21st Dec 2012. Old Address: 11 Novello Croft Old Farm Park Milton Keynes Bucks MK7 8QT
filed on: 21st, December 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 20th Aug 2012
filed on: 11th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2011
filed on: 18th, January 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 20th Aug 2011
filed on: 19th, September 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 3rd, December 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On Fri, 20th Aug 2010 director's details were changed
filed on: 9th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 20th Aug 2010
filed on: 9th, September 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2009
filed on: 26th, April 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to Tue, 1st Sep 2009 with complete member list
filed on: 1st, September 2009
| annual return
|
Free Download
(4 pages)
|
(288a) On Fri, 12th Sep 2008 Director appointed
filed on: 12th, September 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Fri, 12th Sep 2008 Director and secretary appointed
filed on: 12th, September 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 04/09/2008 from everitt kerr & co 12B talisman business centre station road bicester oxon OX26 6HR
filed on: 4th, September 2008
| address
|
Free Download
(1 page)
|
(288b) On Fri, 22nd Aug 2008 Appointment terminated secretary
filed on: 22nd, August 2008
| officers
|
Free Download
(1 page)
|
(288b) On Fri, 22nd Aug 2008 Appointment terminated director
filed on: 22nd, August 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 21/08/2008 from 44 upper belgrave road clifton bristol BS8 2XN
filed on: 21st, August 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, August 2008
| incorporation
|
Free Download
(6 pages)
|