(AA) Micro company accounts made up to 2023-03-31
filed on: 11th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023-03-01
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 12th, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022-03-01
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2022-01-17 director's details were changed
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022-01-17
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 15 Clover Field Northampton NN4 5DB. Change occurred on 2022-01-17. Company's previous address: 137 Duck Lane St. Neots PE19 2DF England.
filed on: 17th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 21st, December 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 137 Duck Lane St. Neots PE19 2DF. Change occurred on 2021-07-13. Company's previous address: 7 Jubilee Square Aylesbury HP19 9DZ England.
filed on: 13th, July 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021-07-12 director's details were changed
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-07-12
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021-03-01
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2020-10-16 director's details were changed
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 7 Jubilee Square Aylesbury HP19 9DZ. Change occurred on 2020-10-16. Company's previous address: 18 Denchworth Court Emerson Valley Milton Keynes MK4 2HP England.
filed on: 16th, October 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2020-10-16
filed on: 16th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-03-01
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 18 Denchworth Court Emerson Valley Milton Keynes MK4 2HP. Change occurred on 2019-08-05. Company's previous address: 8 Norbrek Two Mile Ash Milton Keynes MK8 8AT England.
filed on: 5th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-03-01
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-03-31
filed on: 17th, December 2018
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-06-19
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-06-19 director's details were changed
filed on: 19th, June 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 8 Norbrek Two Mile Ash Milton Keynes MK8 8AT. Change occurred on 2018-06-19. Company's previous address: Get Directions 4 Walkhampton Ave Walkhampton Avenue Bradwell Common Milton Keynes MK13 8NH England.
filed on: 19th, June 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-03-04
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018-02-16 director's details were changed
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018-02-13
filed on: 13th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Get Directions 4 Walkhampton Ave Walkhampton Avenue Bradwell Common Milton Keynes MK13 8NH. Change occurred on 2018-02-13. Company's previous address: 36 Siddington Drive Aylesbury HP18 0UE England.
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 6th, February 2018
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2017-04-24 director's details were changed
filed on: 27th, April 2017
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 36 Siddington Drive Aylesbury HP18 0UE. Change occurred on 2017-04-27. Company's previous address: 27 Clover Lane Aylesbury Buckinghamshire HP21 8DQ United Kingdom.
filed on: 27th, April 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-03-04
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 4th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-03-04
filed on: 17th, March 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2015-03-12 director's details were changed
filed on: 13th, March 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 4th, March 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 2015-03-04: 1.00 GBP
capital
|
|