AA |
Micro company accounts made up to 30th April 2023
filed on: 29th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 17th April 2023
filed on: 3rd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th April 2022
filed on: 31st, January 2023
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 14th April 2022
filed on: 16th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th April 2022
filed on: 16th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th April 2022
filed on: 15th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 14th May 2022 director's details were changed
filed on: 14th, May 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 14th April 2022
filed on: 14th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 14th April 2022 director's details were changed
filed on: 14th, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 14th May 2022. New Address: 7 Offas Lane Winslow Buckingham MK18 3JS. Previous address: 68 Perivale Monkston Park Milton Keynes MK10 9PE England
filed on: 14th, May 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 14th April 2022
filed on: 14th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2021
filed on: 14th, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 17th April 2021
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 17th, January 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 17th April 2020
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th April 2020
filed on: 25th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 17th April 2020 director's details were changed
filed on: 24th, May 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 24th May 2020
filed on: 24th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 17th April 2020
filed on: 24th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 17th April 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 16th, November 2018
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 3rd August 2018
filed on: 3rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 3rd August 2018 director's details were changed
filed on: 3rd, August 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 3rd August 2018
filed on: 3rd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th April 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 25th August 2017
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 29th, January 2018
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 6th April 2016
filed on: 11th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th August 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 16th April 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 26th September 2016 director's details were changed
filed on: 26th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 21st, September 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 8th July 2016. New Address: 68 Perivale Monkston Park Milton Keynes MK10 9PE. Previous address: 65 the Serpentine Aylesbury Buckinghamshire HP19 8HJ
filed on: 8th, July 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th April 2016 with full list of members
filed on: 10th, May 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 31st March 2016 director's details were changed
filed on: 31st, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 31st, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 16th April 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 16th, April 2014
| incorporation
|
Free Download
(35 pages)
|
SH01 |
Statement of Capital on 16th April 2014: 10.00 GBP
capital
|
|