CS01 |
Confirmation statement with no updates Sun, 2nd Feb 2025
filed on: 6th, February 2025
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 2nd Dec 2024
filed on: 10th, December 2024
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 2nd Dec 2024
filed on: 10th, December 2024
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 South House, Bond Avenue Bletchley Milton Keynes MK1 1SW on Tue, 10th Dec 2024 to First Floor, 2 South House Bond Avenue Bletchley Milton Keynes MK1 1SW
filed on: 10th, December 2024
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 2nd Dec 2024 director's details were changed
filed on: 10th, December 2024
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on Mon, 2nd Dec 2024
filed on: 10th, December 2024
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2024
filed on: 16th, May 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Fri, 2nd Feb 2024
filed on: 5th, February 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 2nd, November 2023
| accounts
|
Free Download
(8 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, July 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Feb 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Feb 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 10th, November 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Feb 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 2nd Feb 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 22nd, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 2nd Feb 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 4th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 2nd Feb 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On Tue, 6th Feb 2018 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 2nd Feb 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 14th, August 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 2nd Feb 2015
filed on: 13th, February 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 245 Queensway Bletchley Milton Keynes Bucks MK2 2EH on Tue, 14th Oct 2014 to 1 South House, Bond Avenue Bletchley Milton Keynes MK1 1SW
filed on: 14th, October 2014
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's name changed on Mon, 13th Oct 2014
filed on: 14th, October 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 10th, July 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 2nd Feb 2014
filed on: 10th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 24th, October 2013
| accounts
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, September 2013
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 2nd Feb 2013
filed on: 14th, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 28th, November 2012
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 6th Apr 2011: 2.00 GBP
filed on: 28th, September 2012
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, September 2012
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 2nd Feb 2012
filed on: 28th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 27th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 2nd Feb 2011
filed on: 14th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Thu, 31st Mar 2011
filed on: 8th, February 2010
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, February 2010
| incorporation
|
Free Download
(23 pages)
|