(CS01) Confirmation statement with updates Thursday 22nd June 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2022
filed on: 28th, April 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sunday 31st July 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 1st August 2022
filed on: 1st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 1st August 2022 director's details were changed
filed on: 1st, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st July 2021
filed on: 29th, April 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 31st July 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st July 2020
filed on: 2nd, March 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 22 Walker Avenue Wolverton Mill East Milton Keynes Buckinghamshire MK12 5TW England to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN on Wednesday 24th February 2021
filed on: 24th, February 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 31st July 2020
filed on: 26th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Wednesday 19th February 2020 director's details were changed
filed on: 21st, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 33 Fosters Lane Fosters Lane Bradwell Milton Keynes Buckinghamshire MK13 9HZ England to 22 Walker Avenue Wolverton Mill East Milton Keynes Buckinghamshire MK12 5TW on Tuesday 21st April 2020
filed on: 21st, April 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Wednesday 31st July 2019
filed on: 12th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 31st July 2018
filed on: 20th, 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: 29th, March 2018
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 10th November 2017
filed on: 12th, December 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 114 High Street Cranfield Beds MK43 0DG to 33 Fosters Lane Fosters Lane Bradwell Milton Keynes Buckinghamshire MK13 9HZ on Tuesday 22nd August 2017
filed on: 22nd, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 31st July 2017
filed on: 22nd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Sunday 31st July 2016
filed on: 20th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Friday 31st July 2015 with full list of members
filed on: 31st, July 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 2nd, April 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Thursday 31st July 2014 with full list of members
filed on: 15th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 15th August 2014
capital
|
|
(AP01) New director appointment on Tuesday 18th March 2014.
filed on: 18th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 19th September 2013
filed on: 19th, September 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on Thursday 19th September 2013
filed on: 19th, September 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 19th September 2013.
filed on: 19th, September 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 31st, July 2013
| incorporation
|
|