(CS01) Confirmation statement with updates Wednesday 23rd August 2023
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 23rd August 2022
filed on: 23rd, August 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 26th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 23rd August 2021
filed on: 23rd, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 21st August 2020
filed on: 21st, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 21st August 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 21st August 2018
filed on: 21st, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 29th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 25th May 2018 director's details were changed
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 25th May 2018 director's details were changed
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 25th May 2018 director's details were changed
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On Friday 25th May 2018 secretary's details were changed
filed on: 25th, May 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Friday 25th May 2018 director's details were changed
filed on: 25th, May 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 23rd May 2018
filed on: 25th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Monday 21st August 2017
filed on: 22nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 21st August 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Monday 21st August 2017
filed on: 21st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 2nd June 2017
filed on: 2nd, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 17th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 2nd June 2016
filed on: 8th, June 2016
| annual return
|
Free Download
(5 pages)
|
(CH03) On Monday 11th April 2016 secretary's details were changed
filed on: 15th, April 2016
| officers
|
Free Download
(1 page)
|
(CH01) On Monday 11th April 2016 director's details were changed
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 11th April 2016 director's details were changed
filed on: 15th, April 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 2nd June 2015
filed on: 10th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) New registered office address C/O Colin Wilks & Co Ltd Suite 2, Douglas House, 32-34 Simpson Road Bletchley Milton Keynes MK1 1BA. Change occurred on Tuesday 9th June 2015. Company's previous address: 1a the Avenue Flitwick Bedford MK45 1BP.
filed on: 9th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 11th, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 2nd June 2014
filed on: 6th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Friday 6th June 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 3rd, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 2nd June 2013
filed on: 4th, June 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 13th, December 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 2nd June 2012
filed on: 12th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 16th, March 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 2nd June 2011
filed on: 6th, June 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 22nd, March 2011
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 11th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 11th, June 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 2nd June 2010
filed on: 11th, June 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Tuesday 25th May 2010 from Suite 1, Franklin House 2 Steppingley Road Flitwick Bedfordshire MK45 1AJ
filed on: 25th, May 2010
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 1st, April 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to Thursday 4th June 2009 - Annual return with full member list
filed on: 4th, June 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2008
filed on: 31st, March 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to Wednesday 4th June 2008 - Annual return with full member list
filed on: 4th, June 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2007
filed on: 13th, March 2008
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to Monday 11th June 2007 - Annual return with full member list
filed on: 11th, June 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to Monday 11th June 2007 - Annual return with full member list
filed on: 11th, June 2007
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 2nd, June 2006
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Company registration
filed on: 2nd, June 2006
| incorporation
|
Free Download
(17 pages)
|