CS01 |
Confirmation statement with no updates Fri, 9th Feb 2024
filed on: 13th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th Feb 2023
filed on: 10th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 17th, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 9th Feb 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 9th Feb 2021
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Mon, 6th Apr 2020 new director was appointed.
filed on: 5th, February 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 6th Apr 2020: 5.00 GBP
filed on: 5th, February 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th Apr 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 18th Apr 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Apr 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Mon, 23rd Apr 2018
filed on: 23rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 23rd Apr 2018 director's details were changed
filed on: 23rd, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th Apr 2017
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 18th Apr 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 18th Apr 2015
filed on: 10th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 10th Jun 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 16th, December 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 245 Queensway Bletchley Milton Keynes MK2 2EH on Wed, 15th Oct 2014 to 1 South House, Bond Avenue Bletchley Milton Keynes MK1 1SW
filed on: 15th, October 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 South House, Bond Avenue Bletchley Milton Keynes MK1 1SW England on Wed, 15th Oct 2014 to 1 South House, Bond Avenue Bletchley Milton Keynes MK1 1SW
filed on: 15th, 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)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th Apr 2014
filed on: 16th, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 18th Apr 2013
filed on: 16th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 20th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 18th Apr 2012
filed on: 24th, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 15th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 18th Apr 2011
filed on: 8th, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 21st, December 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 18th Apr 2010
filed on: 6th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH04 |
Secretary's name changed on Sun, 18th Apr 2010
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 18th Apr 2010 director's details were changed
filed on: 6th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 29th, January 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Tue, 28th Apr 2009 with complete member list
filed on: 28th, April 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2008
filed on: 19th, January 2009
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to Mon, 12th May 2008 with complete member list
filed on: 12th, May 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On Thu, 7th Feb 2008 New secretary appointed
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 7th Feb 2008 Secretary resigned
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thu, 7th Feb 2008 New secretary appointed
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Thu, 7th Feb 2008 Secretary resigned
filed on: 7th, February 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/11/07 from: unit C203, mk two business centre, 2 barton road water eaton, milton keynes bucks MK2 3HU
filed on: 28th, November 2007
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/08 to 31/03/08
filed on: 28th, November 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/04/08 to 31/03/08
filed on: 28th, November 2007
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 28/11/07 from: unit C203, mk two business centre, 2 barton road water eaton, milton keynes bucks MK2 3HU
filed on: 28th, November 2007
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, April 2007
| incorporation
|
Free Download
(15 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, April 2007
| incorporation
|
Free Download
(15 pages)
|