(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 16th, November 2023
| accounts
|
Free Download
(11 pages)
|
(CH01) On Thu, 1st Dec 2022 director's details were changed
filed on: 12th, December 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(12 pages)
|
(SH01) Capital declared on Mon, 18th Jul 2022: 500.00 GBP
filed on: 26th, September 2022
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 12th Nov 2021. New Address: Unit 13 Southglade Food Park Gala Way Nottingham NG5 9RG. Previous address: Unit 13 Southgade Gala Way Nottingham NG5 9RG United Kingdom
filed on: 12th, November 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 12th Nov 2021. New Address: Unit 13 Southgade Gala Way Nottingham NG5 9RG. Previous address: R1a (Front) De Havilland Court Penn Street Amersham Bucks HP7 0PX England
filed on: 12th, November 2021
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 1st Nov 2021 director's details were changed
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 1st Nov 2021 director's details were changed
filed on: 12th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 23rd, July 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 22nd, September 2020
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 10th, October 2019
| accounts
|
Free Download
(10 pages)
|
(AP02) New member appointment on Wed, 9th Oct 2019.
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 8th May 2019. New Address: R1a (Front) De Havilland Court Penn Street Amersham Bucks HP7 0PX. Previous address: Unit 49 Potter Lane Kiln Farm Milton Keynes Bucks MK11 3HQ England
filed on: 8th, May 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, March 2019
| resolution
|
Free Download
(25 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(10 pages)
|
(CH01) On Tue, 19th Dec 2017 director's details were changed
filed on: 19th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 17th, July 2017
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: Mon, 5th Dec 2016. New Address: Unit 49 Potter Lane Kiln Farm Milton Keynes Bucks MK11 3HQ. Previous address: Saint & Co Old Police Station Church Street Ambleside Cumbria LA22 0BT
filed on: 5th, December 2016
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, October 2016
| mortgage
|
Free Download
(4 pages)
|
(CH01) On Thu, 15th Sep 2016 director's details were changed
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 18th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 9th May 2016 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 13th, October 2015
| accounts
|
Free Download
(5 pages)
|
(TM01) Tue, 28th Jul 2015 - the day director's appointment was terminated
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 28th Jul 2015 - the day director's appointment was terminated
filed on: 21st, September 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution, Resolution
filed on: 11th, September 2015
| resolution
|
Free Download
|
(AR01) Annual return drawn up to Sat, 9th May 2015 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 15th Jun 2015: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 30th, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 9th May 2014 with full list of members
filed on: 25th, June 2014
| annual return
|
Free Download
(6 pages)
|
(MR01) Registration of charge 076271960001
filed on: 21st, May 2014
| mortgage
|
Free Download
(31 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 12th, September 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On Thu, 8th Aug 2013 director's details were changed
filed on: 12th, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 9th May 2013 with full list of members
filed on: 16th, July 2013
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 17th, December 2012
| resolution
|
Free Download
(17 pages)
|
(SH01) Capital declared on Tue, 20th Nov 2012: 200.00 GBP
filed on: 17th, December 2012
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, December 2012
| capital
|
Free Download
(2 pages)
|
(AP01) On Mon, 17th Dec 2012 new director was appointed.
filed on: 17th, December 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 17th Dec 2012 new director was appointed.
filed on: 17th, December 2012
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 30th Jun 2012: 100.00 GBP
filed on: 24th, August 2012
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 20th, July 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Wed, 9th May 2012 with full list of members
filed on: 23rd, May 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st Mar 2012
filed on: 23rd, May 2012
| accounts
|
Free Download
(1 page)
|
(AP01) On Wed, 25th May 2011 new director was appointed.
filed on: 25th, May 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Fri, 20th May 2011 - the day director's appointment was terminated
filed on: 20th, May 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, May 2011
| incorporation
|
Free Download
(25 pages)
|