(AA01) Current accounting period shortened from 27th February 2023 to 26th February 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 27th February 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th August 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 29th June 2023 director's details were changed
filed on: 29th, June 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 4th April 2023 director's details were changed
filed on: 4th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 28th February 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(28 pages)
|
(CH01) On 10th August 2022 director's details were changed
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 10th August 2022
filed on: 10th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 10th August 2022
filed on: 10th, August 2022
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 28th February 2021
filed on: 19th, November 2021
| accounts
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with no updates 12th November 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 12th November 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 11th November 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 9th November 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 5th November 2020
filed on: 5th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 29th February 2020
filed on: 28th, July 2020
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 19th February 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 3rd, September 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 19th February 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 25th February 2019 director's details were changed
filed on: 25th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 25th February 2019
filed on: 25th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 071499010005, created on 1st February 2019
filed on: 6th, February 2019
| mortgage
|
Free Download
(32 pages)
|
(MR01) Registration of charge 071499010004, created on 1st February 2019
filed on: 1st, February 2019
| mortgage
|
Free Download
(43 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 16th, April 2018
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 19th February 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st January 2018
filed on: 12th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full accounts data made up to 28th February 2017
filed on: 30th, August 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 15th May 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 25th April 2017 director's details were changed
filed on: 3rd, May 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 24th, April 2017
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates 8th February 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(8 pages)
|
(CH01) On 18th November 2016 director's details were changed
filed on: 30th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 26th July 2016. New Address: The Mill Pury Hill Business Park Alderton Road Towcester Northants NN12 7LS. Previous address: Unit 1 Holdom Avenue Business Park Bletchley Milton Keynes MK1 1QU England
filed on: 26th, July 2016
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 1st June 2016. New Address: Unit 1 Holdom Avenue Business Park Bletchley Milton Keynes MK1 1QU. Previous address: C/O Capital Accountant 7 Westmoreland House Cumberland Park, Scrubs Lane London NW10 6RE
filed on: 1st, June 2016
| address
|
Free Download
(1 page)
|
(MR04) Satisfaction of charge 3 in full
filed on: 13th, April 2016
| mortgage
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2016
filed on: 24th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 8th February 2016 with full list of members
filed on: 17th, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 17th March 2016: 100.00 GBP
capital
|
|
(CH01) On 17th March 2016 director's details were changed
filed on: 17th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 18th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 8th February 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 9th March 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 22nd, November 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 8th February 2014 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 24th March 2014: 100.00 GBP
capital
|
|
(CH01) On 10th January 2014 director's details were changed
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 29th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to 8th February 2013 with full list of members
filed on: 16th, April 2013
| annual return
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
filed on: 25th, March 2013
| mortgage
|
Free Download
(3 pages)
|
(MG02) Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
filed on: 25th, March 2013
| mortgage
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 9th, March 2013
| mortgage
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2012
filed on: 28th, November 2012
| accounts
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 3rd, April 2012
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 8th February 2012 with full list of members
filed on: 24th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2011
filed on: 4th, November 2011
| accounts
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 30th, August 2011
| mortgage
|
Free Download
(6 pages)
|
(CH01) On 8th July 2011 director's details were changed
filed on: 28th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 8th February 2011 with full list of members
filed on: 16th, February 2011
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 7th June 2010: 100.00 GBP
filed on: 14th, February 2011
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 4th October 2010
filed on: 4th, October 2010
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 7th June 2010: 3.00 GBP
filed on: 9th, June 2010
| capital
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 8th, February 2010
| incorporation
|
Free Download
(20 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|