(AA) Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 4th, October 2023
| accounts
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 29th Jun 2023. New Address: Suite 35 Howard Way Interchange Park Newport Pagnell MK16 9PY. Previous address: 4 Joplin Court Crownhill Milton Keynes MK8 0JP
filed on: 29th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 15th, April 2020
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 12th, March 2019
| accounts
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 25th, October 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 17th, August 2017
| accounts
|
Free Download
(9 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 9th Sep 2015 with full list of members
filed on: 28th, October 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Dec 2014
filed on: 3rd, September 2015
| accounts
|
Free Download
(5 pages)
|
(TM01) Wed, 1st Oct 2014 - the day director's appointment was terminated
filed on: 15th, October 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 2nd, October 2014
| accounts
|
Free Download
(5 pages)
|
(AP01) On Fri, 21st Mar 2014 new director was appointed.
filed on: 1st, October 2014
| officers
|
Free Download
(2 pages)
|
(CH04) Secretary's name changed on Fri, 21st Mar 2014
filed on: 1st, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 9th Sep 2014 with full list of members
filed on: 1st, October 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 1st Oct 2014: 12.00 GBP
capital
|
|
(AD01) Address change date: Wed, 1st Oct 2014. New Address: 4 Joplin Court Crownhill Milton Keynes MK8 0JP. Previous address: C/O Broadlands Estate Management Llp 11-15 London House Swinfens Yard, High Street Stony Stratford Milton Keynes MK11 1SY
filed on: 1st, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Mon, 9th Sep 2013 with full list of members
filed on: 10th, October 2013
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 10th Oct 2013: 12.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 22nd, April 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 9th Sep 2012 with full list of members
filed on: 8th, October 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 22nd, February 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Fri, 9th Sep 2011 with full list of members
filed on: 25th, October 2011
| annual return
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Wed, 22nd Jun 2011. Old Address: Suite 141 Mk Business Centre Foxhunter Drive Linford Wood Milton Keynes Bucks MK14 6GD
filed on: 22nd, June 2011
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on Tue, 1st Mar 2011
filed on: 21st, June 2011
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2010
filed on: 8th, June 2011
| accounts
|
Free Download
(5 pages)
|
(CH01) On Mon, 1st Feb 2010 director's details were changed
filed on: 6th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 9th Sep 2010 with full list of members
filed on: 6th, October 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 3rd, October 2010
| accounts
|
Free Download
(6 pages)
|
(AP01) On Fri, 20th Aug 2010 new director was appointed.
filed on: 20th, August 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Mon, 28th Jun 2010. Old Address: Active House the Old Granary Broughton Milton Keynes Buckinghamshire MK16 0HU
filed on: 28th, June 2010
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Dec 2008
filed on: 21st, April 2010
| accounts
|
Free Download
(9 pages)
|
(AP04) New secretary appointment on Fri, 29th Jan 2010
filed on: 29th, January 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Fri, 29th Jan 2010 - the day secretary's appointment was terminated
filed on: 29th, January 2010
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Wed, 9th Sep 2009 with shareholders record
filed on: 9th, September 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2007
filed on: 4th, November 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Thu, 11th Sep 2008 with shareholders record
filed on: 11th, September 2008
| annual return
|
Free Download
(4 pages)
|
(363a) Annual return up to Wed, 7th Nov 2007 with shareholders record
filed on: 7th, November 2007
| annual return
|
Free Download
(3 pages)
|
(363a) Annual return up to Wed, 7th Nov 2007 with shareholders record
filed on: 7th, November 2007
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 2nd, November 2007
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Dec 2006
filed on: 2nd, November 2007
| accounts
|
Free Download
(4 pages)
|
(288b) On Wed, 18th Oct 2006 Secretary resigned
filed on: 18th, October 2006
| officers
|
|
(288b) On Wed, 18th Oct 2006 Secretary resigned
filed on: 18th, October 2006
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 18th Oct 2006 New secretary appointed
filed on: 18th, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 18th Oct 2006 Secretary resigned
filed on: 18th, October 2006
| officers
|
Free Download
|
(288a) On Wed, 18th Oct 2006 New secretary appointed
filed on: 18th, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 18th Oct 2006 Secretary resigned
filed on: 18th, October 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 18/10/06 from: flat 1 tooleys mill 1 old road linslade leighton buzzard bedfordshire LU7 2RP
filed on: 18th, October 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 18/10/06 from: flat 1 tooleys mill 1 old road linslade leighton buzzard bedfordshire LU7 2RP
filed on: 18th, October 2006
| address
|
Free Download
(1 page)
|
(363a) Annual return up to Wed, 11th Oct 2006 with shareholders record
filed on: 11th, October 2006
| annual return
|
Free Download
(4 pages)
|
(288b) On Wed, 11th Oct 2006 Director resigned
filed on: 11th, October 2006
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 11th Oct 2006 Director resigned
filed on: 11th, October 2006
| officers
|
Free Download
(1 page)
|
(363a) Annual return up to Wed, 11th Oct 2006 with shareholders record
filed on: 11th, October 2006
| annual return
|
Free Download
(4 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2005
filed on: 11th, July 2006
| accounts
|
Free Download
(10 pages)
|
(AA) Full accounts for the period ending Sat, 31st Dec 2005
filed on: 11th, July 2006
| accounts
|
Free Download
(10 pages)
|
(288b) On Wed, 23rd Nov 2005 Secretary resigned
filed on: 23rd, November 2005
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 23rd Nov 2005 New secretary appointed
filed on: 23rd, November 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 23rd Nov 2005 New secretary appointed
filed on: 23rd, November 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 23rd Nov 2005 Director resigned
filed on: 23rd, November 2005
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 23rd Nov 2005 Director resigned
filed on: 23rd, November 2005
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 23rd Nov 2005 Secretary resigned
filed on: 23rd, November 2005
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 23rd Nov 2005 New director appointed
filed on: 23rd, November 2005
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 23/11/05 from: shirwell house shirwell crescent furzton lake milton keynes buckinghamshire MK4 1GA
filed on: 23rd, November 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/11/05 from: shirwell house shirwell crescent furzton lake milton keynes buckinghamshire MK4 1GA
filed on: 23rd, November 2005
| address
|
Free Download
(1 page)
|
(288a) On Wed, 23rd Nov 2005 New director appointed
filed on: 23rd, November 2005
| officers
|
Free Download
(2 pages)
|
(363a) Annual return up to Mon, 26th Sep 2005 with shareholders record
filed on: 26th, September 2005
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Mon, 26th Sep 2005 with shareholders record
filed on: 26th, September 2005
| annual return
|
Free Download
(2 pages)
|
(225) Accounting reference date extended from 30/09/05 to 31/12/05
filed on: 20th, June 2005
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/09/05 to 31/12/05
filed on: 20th, June 2005
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 26/01/05 from: exchange house lake street leighton buzzard bedfordshire LU7 1BJ
filed on: 26th, January 2005
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 26/01/05 from: exchange house lake street leighton buzzard bedfordshire LU7 1BJ
filed on: 26th, January 2005
| address
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 7th, December 2004
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 7th, December 2004
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 7th, December 2004
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 7th, December 2004
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, September 2004
| incorporation
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, September 2004
| incorporation
|
Free Download
(17 pages)
|