(AA) Dormant company accounts reported for the period up to Saturday 26th February 2022
filed on: 15th, February 2023
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 17th January 2023
filed on: 17th, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 1st December 2022.
filed on: 5th, January 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 1 Dempster Court Brooklands Milton Keynes MK10 7HP. Change occurred on Tuesday 30th November 2021. Company's previous address: 3 Landmark House Wirrall Park Road Glastonbury BA6 9FR England.
filed on: 30th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(5 pages)
|
(TM02) Termination of appointment as a secretary on Friday 1st January 2021
filed on: 22nd, November 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Thursday 31st October 2019
filed on: 3rd, November 2021
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 3 Landmark House Wirrall Park Road Glastonbury BA6 9FR. Change occurred on Thursday 25th February 2021. Company's previous address: 1 Dempster Court Brooklands Milton Keynes MK10 7HP England.
filed on: 25th, February 2021
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Dempster Court Brooklands Milton Keynes MK10 7HP. Change occurred on Tuesday 9th February 2021. Company's previous address: 3 Landmark House Wirrall Park Road Glastonbury BA6 9FR England.
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 29th February 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 28th February 2019
filed on: 3rd, February 2020
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from Wednesday 27th February 2019 to Tuesday 26th February 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 28th February 2018
filed on: 5th, November 2018
| accounts
|
Free Download
(5 pages)
|
(CH01) On Tuesday 5th June 2018 director's details were changed
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 5th June 2018 director's details were changed
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 8th September 2017 director's details were changed
filed on: 11th, September 2017
| officers
|
Free Download
(3 pages)
|
(CH03) On Thursday 7th September 2017 secretary's details were changed
filed on: 7th, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 24th, May 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 3 Landmark House Wirrall Park Road Glastonbury BA6 9FR. Change occurred on Tuesday 7th March 2017. Company's previous address: 1 Dempster Court Brooklands Milton Keynes MK10 7HP England.
filed on: 7th, March 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 29th February 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 1 Dempster Court Brooklands Milton Keynes MK10 7HP. Change occurred on Sunday 11th December 2016. Company's previous address: 1 Somersetwalk Somerset Walk Broughton Milton Keynes MK10 7BZ England.
filed on: 11th, December 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Dempster Court Brooklands Milton Keynes MK10 7HP. Change occurred on Sunday 11th December 2016. Company's previous address: 1 Dempster Court Brooklands Milton Keynes MK10 7HP England.
filed on: 11th, December 2016
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Sunday 28th February 2016 to Saturday 27th February 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Sunday 1st March 2015.
filed on: 21st, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 4th February 2016
filed on: 21st, February 2016
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Thursday 1st October 2015
filed on: 2nd, November 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Somersetwalk Somerset Walk Broughton Milton Keynes MK10 7BZ. Change occurred on Monday 2nd November 2015. Company's previous address: 1 Somerset Walk Broughton Milton Keynes MK10 7BZ England.
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Somersetwalk Somerset Walk Broughton Milton Keynes MK10 7BZ. Change occurred on Monday 2nd November 2015. Company's previous address: 1 Somerset Walk Broughton Milton Keynes MK10 7BZ.
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 1 Somersetwalk Somerset Walk Broughton Milton Keynes MK10 7BZ. Change occurred on Monday 2nd November 2015. Company's previous address: 3 Landmark House Wirrall Park Road Glastonbury Somerset BA6 9FR England.
filed on: 2nd, November 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2015
filed on: 8th, October 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 4th February 2015
filed on: 28th, February 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 28th February 2014
filed on: 16th, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 4th February 2014
filed on: 15th, February 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Saturday 15th February 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Thursday 28th February 2013
filed on: 11th, September 2013
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 4th February 2013
filed on: 8th, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 29th February 2012
filed on: 10th, August 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 4th February 2012
filed on: 26th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 28th February 2011
filed on: 25th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 4th February 2011
filed on: 21st, February 2011
| annual return
|
Free Download
(3 pages)
|
(CH03) On Tuesday 29th June 2010 secretary's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 29th June 2010 director's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 29th June 2010 director's details were changed
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 29th June 2010 from 166 Massingham Park Taunton Somerset TA2 7TN United Kingdom
filed on: 29th, June 2010
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 28th February 2010
filed on: 6th, May 2010
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Friday 9th April 2010 from 44 Brendon Court Ilminster Road Taunton Somerset TA1 2DR
filed on: 9th, April 2010
| address
|
Free Download
(1 page)
|
(CH03) On Saturday 3rd April 2010 secretary's details were changed
filed on: 9th, April 2010
| officers
|
Free Download
(1 page)
|
(CH03) On Saturday 3rd April 2010 secretary's details were changed
filed on: 9th, April 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Saturday 3rd April 2010 director's details were changed
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 1st November 2009 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 4th February 2010
filed on: 3rd, March 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sunday 15th November 2009 director's details were changed
filed on: 16th, November 2009
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 28th February 2009
filed on: 15th, July 2009
| accounts
|
Free Download
(5 pages)
|
(288c) Director's change of particulars
filed on: 14th, June 2009
| officers
|
Free Download
(1 page)
|
(363a) Period up to Monday 16th February 2009 - Annual return with full member list
filed on: 16th, February 2009
| annual return
|
Free Download
(4 pages)
|
(287) Registered office changed on 04/02/2009 from 148 high street street somerset BA16 0NH united kingdom
filed on: 4th, February 2009
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 19th, January 2009
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 19th, January 2009
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 25th, November 2008
| officers
|
Free Download
(1 page)
|
(288c) Director and secretary's change of particulars
filed on: 25th, November 2008
| officers
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 25th, November 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 24/11/2008 from flat 3, 16 farm road street somerset BA16 0BJ
filed on: 24th, November 2008
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, February 2008
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Company registration
filed on: 4th, February 2008
| incorporation
|
Free Download
(12 pages)
|