(AP01) New director was appointed on 30th November 2023
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 30th November 2023
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 30th November 2023 - the day director's appointment was terminated
filed on: 12th, December 2023
| officers
|
Free Download
(1 page)
|
(TM01) 30th November 2023 - the day director's appointment was terminated
filed on: 12th, December 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th November 2023
filed on: 12th, December 2023
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 069988700007 in full
filed on: 4th, December 2023
| mortgage
|
Free Download
(1 page)
|
(CH01) On 30th June 2021 director's details were changed
filed on: 1st, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 14th, April 2022
| accounts
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 069988700005 in full
filed on: 7th, June 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(9 pages)
|
(MR04) Satisfaction of charge 069988700006 in full
filed on: 13th, November 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 069988700007, created on 13th November 2020
filed on: 13th, November 2020
| mortgage
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(9 pages)
|
(TM01) 15th January 2020 - the day director's appointment was terminated
filed on: 15th, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 14th, September 2018
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 069988700006, created on 5th February 2018
filed on: 8th, February 2018
| mortgage
|
Free Download
(39 pages)
|
(MR04) Satisfaction of charge 069988700003 in full
filed on: 8th, February 2018
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(12 pages)
|
(MR04) Satisfaction of charge 069988700004 in full
filed on: 7th, June 2016
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 069988700005, created on 1st June 2016
filed on: 6th, June 2016
| mortgage
|
Free Download
(49 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 6th, May 2016
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 24th August 2015 with full list of members
filed on: 2nd, September 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On 1st September 2015 director's details were changed
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 069988700002 in full
filed on: 10th, August 2015
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 069988700004, created on 30th July 2015
filed on: 31st, July 2015
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 069988700003, created on 26th December 2014
filed on: 15th, January 2015
| mortgage
|
Free Download
(30 pages)
|
(AR01) Annual return drawn up to 24th August 2014 with full list of members
filed on: 8th, September 2014
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 069988700002, created on 24th July 2014
filed on: 29th, July 2014
| mortgage
|
Free Download
(21 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 5th, June 2014
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 20th, May 2014
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Midsummer Court 314 Midsummer Boulevard Milton Keynes MK9 2UB United Kingdom on 1st March 2014
filed on: 1st, March 2014
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 16th October 2013: 1000.00 GBP
filed on: 16th, October 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 24th August 2013 with full list of members
filed on: 18th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 28th August 2013
filed on: 28th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 28th August 2013
filed on: 28th, August 2013
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended accounts made up to 31st December 2012
filed on: 8th, February 2013
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2012
filed on: 30th, January 2013
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from 31st August 2012 to 31st December 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 24th August 2012 with full list of members
filed on: 29th, August 2012
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 4th, August 2012
| mortgage
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 15 Landport Terrace Portsmouth Hampshire PO1 2QS United Kingdom on 16th July 2012
filed on: 16th, July 2012
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st August 2011
filed on: 26th, June 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 24th August 2011 with full list of members
filed on: 22nd, September 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st August 2010
filed on: 6th, October 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On 1st July 2010 director's details were changed
filed on: 15th, September 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 24th August 2010 with full list of members
filed on: 15th, September 2010
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 20th October 2009: 100.00 GBP
filed on: 30th, November 2009
| capital
|
Free Download
(4 pages)
|
(288a) On 11th September 2009 Director appointed
filed on: 11th, September 2009
| officers
|
Free Download
(2 pages)
|
(288b) On 10th September 2009 Appointment terminated director
filed on: 10th, September 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 24th, August 2009
| incorporation
|
Free Download
(17 pages)
|