(AA01) Previous accounting period shortened from Sunday 30th April 2023 to Saturday 29th April 2023
filed on: 23rd, January 2024
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 6th September 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period ending changed to Monday 31st October 2022 (was Sunday 30th April 2023).
filed on: 31st, July 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 6th September 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to Sunday 31st October 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on Friday 6th May 2022
filed on: 6th, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 6th September 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Sunday 31st October 2021. Originally it was Saturday 31st July 2021
filed on: 2nd, July 2021
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 27th April 2021.
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 27th April 2021.
filed on: 24th, May 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tuesday 27th April 2021
filed on: 24th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 2a Kinex Plane Tree Crescent Feltham Middlesex TW13 7AL. Change occurred on Monday 24th May 2021. Company's previous address: Lyric House Black Horse Road Letchworth Hertfordshire SG6 1HB.
filed on: 24th, May 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Tuesday 27th April 2021
filed on: 24th, May 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tuesday 27th April 2021
filed on: 24th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tuesday 27th April 2021
filed on: 24th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(5 pages)
|
(MR04) Charge 082701460001 satisfaction in full.
filed on: 19th, March 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 7th September 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 7th September 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 30th, January 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 7th September 2018
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th September 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 5th, December 2016
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Wednesday 7th September 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 5th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 7th September 2015
filed on: 9th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 200.00 GBP is the capital in company's statement on Wednesday 9th September 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 5th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 14th October 2014
filed on: 21st, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting period shortened to Thursday 31st July 2014, originally was Friday 31st October 2014.
filed on: 29th, July 2014
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 24th, March 2014
| resolution
|
Free Download
(34 pages)
|
(MR01) Registration of charge 082701460001
filed on: 21st, March 2014
| mortgage
|
Free Download
(10 pages)
|
(RESOLUTIONS) Increase of the authorised share capital resolution
filed on: 28th, February 2014
| resolution
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 4th February 2014
filed on: 28th, February 2014
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on Tuesday 4th February 2014.
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 4th February 2014.
filed on: 4th, February 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 29th January 2014
filed on: 29th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st October 2013
filed on: 23rd, January 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Thursday 23rd January 2014 from 29 Baskerfield Grove Woughton on the Green Milton Keynes Buckinghamshire MK6 3ES
filed on: 23rd, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 26th October 2013
filed on: 9th, December 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 16th August 2013
filed on: 16th, August 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 13th August 2013 from 31 Lipscomb Lane Shenley Church End Milton Keynes Buckinghamshire MK5 6JQ
filed on: 13th, August 2013
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 13th August 2013.
filed on: 13th, August 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 23rd July 2013 from 27 Lipscomb Lane Shenley Church End Milton Keynes Buckinghanshire MK5 6JQ United Kingdom
filed on: 23rd, July 2013
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Friday 16th November 2012
filed on: 16th, November 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 16th November 2012.
filed on: 16th, November 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Friday 16th November 2012
filed on: 16th, November 2012
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 16th November 2012 from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
filed on: 16th, November 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 26th, October 2012
| incorporation
|
Free Download
(34 pages)
|