AA |
Full accounts data made up to Friday 31st March 2023
filed on: 3rd, January 2024
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th April 2023
filed on: 25th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th April 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Wednesday 31st March 2021
filed on: 6th, July 2021
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts data made up to Wednesday 30th September 2020
filed on: 6th, July 2021
| accounts
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Thursday 15th April 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th September 2021 to Wednesday 31st March 2021
filed on: 7th, June 2021
| accounts
|
Free Download
(1 page)
|
AA01 |
Previous accounting period extended from Tuesday 31st March 2020 to Wednesday 30th September 2020
filed on: 30th, September 2020
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 25th, September 2020
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names, Resolution of alteration of Articles of Association
filed on: 25th, September 2020
| resolution
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 24th June 2020
filed on: 22nd, September 2020
| persons with significant control
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 15th April 2020
filed on: 4th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th April 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th April 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 111 Piccadilly Manchester M1 2HY to 454 Exchange House Midsummer Boulevard Milton Keynes MK9 2EA on Thursday 2nd November 2017
filed on: 2nd, November 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 7th, September 2017
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 089972970002, created on Friday 9th June 2017
filed on: 12th, June 2017
| mortgage
|
Free Download
|
CS01 |
Confirmation statement with updates Saturday 15th April 2017
filed on: 4th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 29th, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 15th April 2016 with full list of members
filed on: 22nd, April 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 30th, July 2015
| accounts
|
Free Download
(8 pages)
|
SH01 |
10000.00 GBP is the capital in company's statement on Tuesday 31st March 2015
filed on: 23rd, July 2015
| capital
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Wednesday 15th April 2015 with full list of members
filed on: 11th, May 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 11th May 2015
capital
|
|
AA01 |
Previous accounting period shortened from Thursday 30th April 2015 to Tuesday 31st March 2015
filed on: 21st, April 2015
| accounts
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 1st, April 2015
| capital
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 10th March 2015
filed on: 1st, April 2015
| capital
|
Free Download
(11 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 1st, April 2015
| resolution
|
|
MR04 |
Charge 089972970001 satisfaction in full.
filed on: 6th, November 2014
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 089972970001, created on Wednesday 30th July 2014
filed on: 8th, August 2014
| mortgage
|
Free Download
(52 pages)
|
AD01 |
Change of registered office on Thursday 22nd May 2014 from 108 Linceslade Grove Loughton Milton Keynes MK5 8BL United Kingdom
filed on: 22nd, May 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 14th May 2014.
filed on: 14th, May 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 15th, April 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Tuesday 15th April 2014
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|