CS01 |
Confirmation statement with no updates 12th February 2024
filed on: 14th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th February 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th February 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 7th, November 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 12th May 2021. New Address: 83 Walkers Green Marden Hereford HR1 3EA. Previous address: 3 Woburn Sands Road Bow Brickhill Milton Keynes MK17 9JY England
filed on: 12th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 21st February 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th February 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 12th February 2020
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 13th January 2020. New Address: 3 Woburn Sands Road Bow Brickhill Milton Keynes MK17 9JY. Previous address: 76 Station Road Bow Brickhill Milton Keynes MK17 9JT England
filed on: 13th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th February 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th February 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 13th February 2018. New Address: 76 Station Road Bow Brickhill Milton Keynes MK17 9JT. Previous address: Suite 9 Enterprise House Telford Road Bicester Oxfordshire OX26 4LD England
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 12th February 2017
filed on: 27th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 22nd November 2016. New Address: Suite 9 Enterprise House Telford Road Bicester Oxfordshire OX26 4LD. Previous address: 27a Redcliffe Square Kensington London SW10 9JX
filed on: 22nd, November 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 28th February 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 12th February 2016 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 27th, October 2015
| accounts
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 21st October 2015
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 12th February 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 26th January 2015. New Address: 27a Redcliffe Square Kensington London SW10 9JX. Previous address: Flat J Davis Court Argyll Road London W8 7BQ Great Britain
filed on: 26th, January 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 7th November 2014. New Address: Flat J Davis Court Argyll Road London W8 7BQ. Previous address: Axletree Barn the Tchure Deddington Banbury Oxfordshire OX15 0UB United Kingdom
filed on: 7th, November 2014
| address
|
Free Download
(1 page)
|
TM01 |
6th November 2014 - the day director's appointment was terminated
filed on: 6th, November 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 27th June 2014
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th June 2014
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 27th June 2014
filed on: 27th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
17th June 2014 - the day director's appointment was terminated
filed on: 17th, June 2014
| officers
|
Free Download
(1 page)
|
TM01 |
17th June 2014 - the day director's appointment was terminated
filed on: 17th, June 2014
| officers
|
Free Download
(1 page)
|
TM01 |
17th June 2014 - the day director's appointment was terminated
filed on: 17th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 9th April 2014
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th April 2014
filed on: 9th, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, February 2014
| incorporation
|
Free Download
(7 pages)
|