AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 27th, February 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 19th, May 2021
| accounts
|
Free Download
(2 pages)
|
CH01 |
On March 6, 2020 director's details were changed
filed on: 10th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 10, 2020 director's details were changed
filed on: 10th, May 2020
| officers
|
Free Download
(2 pages)
|
CH03 |
On March 6, 2020 secretary's details were changed
filed on: 10th, May 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 19 Stanwyck Lane Oxley Park Milton Keynes MK4 4EB England to 1 Brices Meadow Shenley Brook End Milton Keynes MK5 7HB on February 16, 2020
filed on: 16th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 6th, February 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 38 Harlow Crescent Oxley Park Milton Keynes MK4 4EL to 19 Stanwyck Lane Oxley Park Milton Keynes MK4 4EB on August 21, 2017
filed on: 21st, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 17, 2016 with full list of members
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on June 30, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 52 Clegg Square Shenley Lodge Milton Keynes MK5 7HG to 38 Harlow Crescent Oxley Park Milton Keynes MK4 4EL on June 15, 2015
filed on: 15th, June 2015
| address
|
Free Download
(1 page)
|
CH03 |
On April 6, 2015 secretary's details were changed
filed on: 15th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to May 17, 2015 with full list of members
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 17, 2014 with full list of members
filed on: 6th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 6, 2014: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to May 17, 2013 with full list of members
filed on: 16th, July 2013
| annual return
|
Free Download
(3 pages)
|
CH03 |
On July 2, 2013 secretary's details were changed
filed on: 15th, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 15, 2013. Old Address: 6 Brown Court St. Mellons Cardiff CF3 0RP United Kingdom
filed on: 15th, July 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 19th, February 2013
| accounts
|
Free Download
(3 pages)
|
CH01 |
On October 1, 2012 director's details were changed
filed on: 7th, November 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on November 7, 2012. Old Address: 92 Flat 1 Aldborough Road South Seven Kings Ilford IG3 8EY
filed on: 7th, November 2012
| address
|
Free Download
(1 page)
|
CH01 |
On October 1, 2012 director's details were changed
filed on: 7th, November 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 17, 2012 with full list of members
filed on: 8th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 3rd, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 17, 2011 with full list of members
filed on: 21st, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 23rd, January 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 14th, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to May 17, 2010 with full list of members
filed on: 14th, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 5th, March 2010
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to August 3, 2009
filed on: 3rd, August 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to May 31, 2007
filed on: 12th, January 2009
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2008
filed on: 12th, January 2009
| accounts
|
Free Download
(2 pages)
|
288b |
On September 1, 2008 Appointment terminated secretary
filed on: 1st, September 2008
| officers
|
Free Download
(1 page)
|
288b |
On September 1, 2008 Appointment terminated director
filed on: 1st, September 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return made up to August 4, 2008
filed on: 4th, August 2008
| annual return
|
Free Download
(4 pages)
|
288c |
Director and secretary's change of particulars
filed on: 4th, August 2008
| officers
|
Free Download
(2 pages)
|
288c |
Director and secretary's change of particulars
filed on: 4th, August 2008
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 22/07/2008 from 34 dane hurst gardens, redbridge ilford essex IG4 5HQ
filed on: 22nd, July 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to May 17, 2007
filed on: 17th, May 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to May 17, 2007
filed on: 17th, May 2007
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, May 2006
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, May 2006
| incorporation
|
Free Download
(14 pages)
|