AA |
Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 10th, August 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Jun 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 20th Jun 2023. New Address: 26 Thorncote Road Northill Biggleswade SG18 9AQ. Previous address: Suite 14 Hayley Court Linford Wood Milton Keynes MK14 6GD England
filed on: 20th, June 2023
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Fri, 30th Jun 2023
filed on: 22nd, March 2023
| accounts
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 31st, August 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 20th Jun 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Sep 2021
filed on: 9th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Sep 2021
filed on: 8th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Sep 2021
filed on: 7th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 2nd Sep 2021. New Address: Suite 14 Hayley Court Linford Wood Milton Keynes MK14 6GD. Previous address: 500 Avebury Boulevard Milton Keynes Buckinghamshire MK9 2BE
filed on: 2nd, September 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 18th, July 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Jun 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 25th, July 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Jun 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 7th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 6th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 18th, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Jun 2019
filed on: 21st, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 13th, September 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Jun 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 20th Jun 2017
filed on: 28th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control Wed, 28th Jun 2017
filed on: 28th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 20th Jun 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 31st, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 20th Jun 2015 with full list of members
filed on: 22nd, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 22nd, September 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Wed, 2nd Oct 2013 director's details were changed
filed on: 18th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 20th Jun 2014 with full list of members
filed on: 18th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 18th Jul 2014: 2.00 GBP
capital
|
|
AA01 |
Current accounting reference period shortened from Mon, 30th Jun 2014 to Mon, 31st Mar 2014
filed on: 6th, March 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 31st Oct 2013. Old Address: 26 Thorncote Road Northill Bedfordshire SG18 9AQ United Kingdom
filed on: 31st, October 2013
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 10th Jul 2013 new director was appointed.
filed on: 10th, July 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
On Wed, 10th Jul 2013 new director was appointed.
filed on: 10th, July 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Wed, 26th Jun 2013 - the day director's appointment was terminated
filed on: 26th, June 2013
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, June 2013
| incorporation
|
Free Download
(22 pages)
|