(CS01) Confirmation statement with no updates 2023-06-23
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-06-30
filed on: 20th, March 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-06-23
filed on: 4th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-06-30
filed on: 21st, March 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-06-23
filed on: 26th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-06-30
filed on: 2nd, November 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-06-23
filed on: 23rd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 24th, March 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-06-24
filed on: 25th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 15th, April 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-06-24
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-06-30
filed on: 27th, March 2018
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2017-07-27
filed on: 27th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-06-24
filed on: 27th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-06-30
filed on: 31st, March 2017
| accounts
|
Free Download
(1 page)
|
(CH01) On 2017-01-20 director's details were changed
filed on: 20th, January 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 23 Goldswain End Goldswain End Aylesbury HP19 8JP England to 23 Goldswain End Aylesbury HP19 8JP on 2016-10-10
filed on: 10th, October 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Croucher 2 Second Floor Copperhouse Court Caldecotte Milton Keynes MK7 8NL to 23 Goldswain End Goldswain End Aylesbury HP19 8JP on 2016-09-28
filed on: 28th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-06-24 with full list of members
filed on: 28th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 31st, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-06-24 with full list of members
filed on: 8th, September 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-09-08: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from Unit 9 Media Village Liscombe Park Soulbury Bucks LU7 0JL to C/O Croucher 2 Second Floor Copperhouse Court Caldecotte Milton Keynes MK7 8NL on 2015-07-21
filed on: 21st, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 30th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-06-24 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-08-05: 1.00 GBP
capital
|
|
(AA) Total exemption full accounts data made up to 2013-06-30
filed on: 27th, March 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to 2013-06-24 with full list of members
filed on: 7th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-06-30
filed on: 25th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2012-06-24 with full list of members
filed on: 11th, July 2012
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2011-07-07
filed on: 7th, July 2011
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2011-06-24: 1.00 GBP
filed on: 5th, July 2011
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2011-06-28
filed on: 28th, June 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 8 Media Village Liscombe Park Soulbury Bucks LU7 0GH United Kingdom on 2011-06-28
filed on: 28th, June 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, June 2011
| incorporation
|
Free Download
(32 pages)
|