AD01 |
Address change date: 28th June 2021. New Address: 1 Kings Avenue Winchmore Hill London N21 3NA. Previous address: 23 Llewellyn Chase Old Wolverton Milton Keynes MK12 5GA England
filed on: 28th, June 2021
| address
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 11th, September 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 9th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 9th May 2019
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 20th December 2018. New Address: 23 Llewellyn Chase Old Wolverton Milton Keynes MK12 5GA. Previous address: Windsor House Troon Way Business Centre Humberstone Lane Thurmaston Leicester LE4 9HA England
filed on: 20th, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th May 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2017
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 9th May 2017
filed on: 9th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 29th November 2016. New Address: Windsor House Troon Way Business Centre Humberstone Lane Thurmaston Leicester LE4 9HA. Previous address: 23 Llewellyn Chase Old Wolverton Milton Keynes Buckinghamshire MK12 5GA
filed on: 29th, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 10th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 9th May 2016 with full list of members
filed on: 9th, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th May 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 18th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 9th May 2015 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 12th May 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 9th May 2014 with full list of members
filed on: 13th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th May 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 7th, February 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 9th May 2013 with full list of members
filed on: 22nd, May 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2012
filed on: 13th, February 2013
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 9th May 2012 with full list of members
filed on: 17th, May 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 20 Wolverton Road Stoney Stratford Milton Keynes Buckinghamshire MK11 1DX United Kingdom on 26th May 2011
filed on: 26th, May 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 26th May 2011 director's details were changed
filed on: 26th, May 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th May 2011 with full list of members
filed on: 13th, May 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 17th, December 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 9th May 2010 with full list of members
filed on: 19th, July 2010
| annual return
|
Free Download
(3 pages)
|
TM02 |
18th May 2010 - the day secretary's appointment was terminated
filed on: 18th, May 2010
| officers
|
Free Download
(1 page)
|
TM02 |
17th May 2010 - the day secretary's appointment was terminated
filed on: 17th, May 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1St Floor Metropolitan House Darkes Lane Potters Bar Hertfordshire EN6 1AG on 6th April 2010
filed on: 6th, April 2010
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2009
filed on: 8th, February 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to 12th May 2009 with shareholders record
filed on: 12th, May 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2008
filed on: 9th, February 2009
| accounts
|
Free Download
(5 pages)
|
288c |
Secretary's change of particulars
filed on: 7th, January 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 21/12/2008 from 3RD floor, maple house high street potters bar hertfordshire EN6 5BS
filed on: 21st, December 2008
| address
|
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 17th, June 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 29th, May 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return up to 20th May 2008 with shareholders record
filed on: 20th, May 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2007
filed on: 29th, February 2008
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return up to 25th May 2007 with shareholders record
filed on: 25th, May 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 25th May 2007 with shareholders record
filed on: 25th, May 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 06/11/06 from: 49 the avenue potters bar hertfordshire EN61ED
filed on: 6th, November 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/11/06 from: 49 the avenue potters bar hertfordshire EN61ED
filed on: 6th, November 2006
| address
|
Free Download
(1 page)
|
288a |
On 3rd August 2006 New director appointed
filed on: 3rd, August 2006
| officers
|
Free Download
(1 page)
|
288a |
On 3rd August 2006 New director appointed
filed on: 3rd, August 2006
| officers
|
Free Download
(1 page)
|
288b |
On 25th July 2006 Director resigned
filed on: 25th, July 2006
| officers
|
Free Download
(1 page)
|
288b |
On 25th July 2006 Director resigned
filed on: 25th, July 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, May 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 9th, May 2006
| incorporation
|
Free Download
(17 pages)
|