AA |
Micro company accounts made up to 31st May 2023
filed on: 22nd, February 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th July 2023
filed on: 19th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 23rd May 2023. New Address: 42 Pitts Road Headington Oxford OX3 8AZ. Previous address: 1 Theseus Terrace Brooklands Milton Keynes MK10 7FL England
filed on: 23rd, May 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 15th May 2023 director's details were changed
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2022
filed on: 21st, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th July 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st August 2022
filed on: 5th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st August 2022
filed on: 4th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 4th August 2022. New Address: 1 Theseus Terrace Brooklands Milton Keynes MK10 7FL. Previous address: 18 Alexandra Street Alexandra Street Farnworth Bolton Greater Manchester BL4 9JT England
filed on: 4th, August 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 1st August 2022 director's details were changed
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 2nd, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th July 2021
filed on: 27th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 20th July 2021 director's details were changed
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th April 2021
filed on: 5th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 19th April 2021 director's details were changed
filed on: 1st, May 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 20th April 2021
filed on: 1st, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 1st May 2021. New Address: 18 Alexandra Street Alexandra Street Farnworth Bolton Greater Manchester BL4 9JT. Previous address: 4 Belmont Avenue Salford Manchester M6 8JF England
filed on: 1st, May 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 9th July 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 23rd March 2020. New Address: 4 Belmont Avenue Salford Manchester M6 8JF. Previous address: 1 Theseus Terrace Brooklands Milton Keynes Buckinghamshire MK10 7FL United Kingdom
filed on: 23rd, March 2020
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 21st March 2020
filed on: 23rd, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 21st March 2020
filed on: 21st, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 9th August 2019
filed on: 9th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 9th July 2019
filed on: 9th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 21st November 2018
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
26th November 2018 - the day director's appointment was terminated
filed on: 26th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th July 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 12th July 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 10th July 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th July 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
30th June 2017 - the day secretary's appointment was terminated
filed on: 10th, July 2017
| officers
|
Free Download
(1 page)
|
TM01 |
30th June 2017 - the day director's appointment was terminated
filed on: 10th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th June 2017
filed on: 10th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th May 2017
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 28th May 2016 with full list of members
filed on: 19th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th June 2016: 1.00 GBP
capital
|
|
CH03 |
On 1st March 2016 secretary's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st March 2016 director's details were changed
filed on: 16th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 1st March 2016. New Address: 1 Theseus Terrace Brooklands Milton Keynes Buckinghamshire MK10 7FL. Previous address: 35 Kendals Close Radlett WD7 8NQ
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 28th May 2015 with full list of members
filed on: 20th, August 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 20th August 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2014
filed on: 7th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 28th May 2014 with full list of members
filed on: 16th, June 2014
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 15th March 2014 director's details were changed
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, May 2013
| incorporation
|
Free Download
(37 pages)
|