CS01 |
Confirmation statement with no updates September 4, 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 4, 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates September 4, 2021
filed on: 23rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control August 1, 2020
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control September 1, 2020
filed on: 14th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 28th, March 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates September 4, 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control September 1, 2020
filed on: 6th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 1, 2020
filed on: 5th, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On August 1, 2020 new director was appointed.
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On August 1, 2020 new director was appointed.
filed on: 17th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 14th, February 2020
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on January 1, 2019
filed on: 23rd, October 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control January 1, 2019
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 4, 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates September 4, 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 28th, February 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 4, 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 8 Peverel Drive Bletchley Milton Keynes MK1 1NL. Change occurred on August 25, 2017. Company's previous address: 114 High Street Cranfield Bedford MK43 0DG.
filed on: 25th, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates September 4, 2016
filed on: 8th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 4, 2015
filed on: 15th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on September 15, 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 12th, September 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 4, 2014
filed on: 11th, September 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On September 11, 2014 director's details were changed
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 11, 2014 director's details were changed
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 28, 2014. Old Address: 8 Peverel Drive Bletchley Milton Keynes MK1 1NL United Kingdom
filed on: 28th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 9th, January 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 4, 2013
filed on: 4th, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 25th, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 4, 2012
filed on: 6th, September 2012
| annual return
|
Free Download
(4 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 18th, August 2012
| mortgage
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 2nd, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 4, 2011
filed on: 24th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 1st, February 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on November 4, 2010. Old Address: 1 Novello Croft Old Farm Park Milton Keynes Bucks MK7 8QT United Kingdom
filed on: 4th, November 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 4, 2010
filed on: 13th, September 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On September 4, 2010 director's details were changed
filed on: 11th, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On September 4, 2010 director's details were changed
filed on: 11th, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 4, 2009
filed on: 23rd, November 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2009
filed on: 20th, July 2009
| accounts
|
Free Download
(3 pages)
|
288a |
On July 8, 2009 Director appointed
filed on: 8th, July 2009
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, July 2009
| resolution
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/09/2009 to 31/05/2009
filed on: 8th, July 2009
| accounts
|
Free Download
(1 page)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, May 2009
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, September 2008
| incorporation
|
Free Download
(15 pages)
|