CS01 |
Confirmation statement with no updates December 18, 2023
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(12 pages)
|
CH01 |
On December 19, 2022 director's details were changed
filed on: 19th, December 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 18, 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 19, 2022
filed on: 19th, December 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 18, 2021
filed on: 18th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control December 17, 2021
filed on: 17th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On December 17, 2021 director's details were changed
filed on: 17th, December 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 16th, July 2021
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 15th, January 2021
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment was terminated on December 18, 2020
filed on: 6th, January 2021
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control December 18, 2020
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 18, 2020
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 18, 2020
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 13, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control April 14, 2020
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 14, 2020 director's details were changed
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 14, 2020
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 14, 2020 director's details were changed
filed on: 14th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 14th, May 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates April 13, 2019
filed on: 13th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(9 pages)
|
SH08 |
Change of share class name or designation
filed on: 30th, April 2018
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 13, 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control April 6, 2018
filed on: 6th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 6, 2018 director's details were changed
filed on: 6th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 25th, January 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates April 13, 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on April 13, 2012: 2.00 GBP
filed on: 8th, May 2017
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 5, 2016
filed on: 8th, May 2017
| annual return
|
Free Download
(6 pages)
|
AD01 |
New registered office address The Stable Yard Vicarage Road Stony Stratford Milton Keynes Bucks MK11 1BN. Change occurred on April 27, 2017. Company's previous address: The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN England.
filed on: 27th, April 2017
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN. Change occurred on April 25, 2017. Company's previous address: Claydon House Simpson Road Bletchley Milton Keynes MK2 2DD.
filed on: 25th, April 2017
| address
|
Free Download
(1 page)
|
CH01 |
On April 25, 2017 director's details were changed
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 25, 2017 director's details were changed
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 13, 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 13, 2015
filed on: 7th, May 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 7, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 13, 2014
filed on: 9th, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 9, 2014: 2.00 GBP
capital
|
|
AA |
Dormant company accounts made up to April 30, 2013
filed on: 29th, May 2013
| accounts
|
Free Download
(2 pages)
|
CH01 |
On March 6, 2013 director's details were changed
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 6, 2013 director's details were changed
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 13, 2013
filed on: 29th, April 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on March 6, 2013. Old Address: James Charles House 37a Aylesbury Street Fenny Stratford Milton Keynes MK2 2BQ England
filed on: 6th, March 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, April 2012
| incorporation
|
Free Download
(8 pages)
|