(CS01) Confirmation statement with no updates 21st November 2023
filed on: 21st, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2022
filed on: 16th, August 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 6 Eden Court Watford Northampton NN6 7UW England on 12th July 2023 to Buckden Cottage Castle Road Lavendon Olney MK46 4JD
filed on: 12th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st November 2022
filed on: 21st, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2021
filed on: 22nd, August 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 21st November 2021
filed on: 21st, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 16th September 2021
filed on: 16th, September 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 16th September 2021
filed on: 16th, September 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 16th September 2021
filed on: 16th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th November 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 29th April 2021: 100.00 GBP
filed on: 29th, April 2021
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 29th April 2021
filed on: 29th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st December 2020
filed on: 8th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st December 2020
filed on: 7th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st December 2020
filed on: 7th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st December 2020
filed on: 7th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st November 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Suite 42, Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB England on 15th October 2020 to 6 Eden Court Watford Northampton NN6 7UW
filed on: 15th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 30th November 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st November 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 21st November 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 30th November 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts data made up to 30th November 2016
filed on: 16th, August 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 7a Resthaven Road Wootton Northampton NN4 6LR England on 12th June 2018 to Suite 42, Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes MK5 6LB
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Buckin Cottage Mk Castle Road Lavendon Olney Milton Keynes MK46 4JD England on 23rd January 2018 to 7a Resthaven Road Wootton Northampton NN4 6LR
filed on: 23rd, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 21st November 2017
filed on: 23rd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 30th September 2017
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 30 Harborough Road Northampton NN2 7AZ England on 2nd October 2017 to Buckin Cottage Mk Castle Road Lavendon Olney Milton Keynes MK46 4JD
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st September 2017
filed on: 2nd, October 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 21st November 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2nd November 2016 director's details were changed
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th November 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st November 2015
filed on: 9th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 26 Grafton View Wootton Northampton NN4 6HQ England on 9th March 2016 to 30 Harborough Road Northampton NN2 7AZ
filed on: 9th, March 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 5th, March 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, February 2016
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th March 2015
filed on: 18th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 88 Turners Court Newport Pagnell Road, Wootton Northampton NN4 6LT England on 18th March 2015 to 26 Grafton View Wootton Northampton NN4 6HQ
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 21st, November 2014
| incorporation
|
Free Download
(24 pages)
|
(SH01) Statement of Capital on 21st November 2014: 1.00 GBP
capital
|
|