AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 21st, December 2023
| accounts
|
Free Download
(9 pages)
|
PSC01 |
Notification of a person with significant control 2023/07/20
filed on: 20th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2023/07/20
filed on: 20th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2023/07/20
filed on: 20th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2023/07/20
filed on: 20th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/04/22
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 19th, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2022/04/22
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 13th, December 2021
| accounts
|
Free Download
(10 pages)
|
TM01 |
2021/03/31 - the day director's appointment was terminated
filed on: 26th, April 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/04/22
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2021/03/26 director's details were changed
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/03/26 director's details were changed
filed on: 26th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 8th, January 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020/04/22
filed on: 24th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 11th, December 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019/04/22
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 30th, November 2018
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2018/04/22
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 27th, December 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/04/22
filed on: 2nd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 28th, December 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2016/04/25. New Address: 63 Stanbridge Road Leighton Buzzard Bedfordshire LU7 4PZ. Previous address: C/O 63 Stanbridge Rd, Leighton Buzzard, LU7 4PZ the Workshop Leighton Road Stoke Hammond Bucks MK17 9DD
filed on: 25th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/04/22 with full list of members
filed on: 25th, April 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/04/25
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 22nd, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/04/22 with full list of members
filed on: 22nd, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 7th, January 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2015/01/07. New Address: C/O 63 Stanbridge Rd, Leighton Buzzard, LU7 4PZ the Workshop Leighton Road Stoke Hammond Bucks MK17 9DD. Previous address: Greenhill Farm Tilsworth Leighton Buzzard Bedfordshire LU7 9PU
filed on: 7th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/04/22 with full list of members
filed on: 24th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 4th, January 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2013/04/22 with full list of members
filed on: 29th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 3rd, January 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/04/22 with full list of members
filed on: 13th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 4th, January 2012
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2011/06/22 director's details were changed
filed on: 22nd, June 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/06/22 director's details were changed
filed on: 22nd, June 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2011/04/22 with full list of members
filed on: 22nd, June 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2011/06/22 director's details were changed
filed on: 22nd, June 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/06/22 director's details were changed
filed on: 22nd, June 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011/06/22 director's details were changed
filed on: 22nd, June 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 4th, January 2011
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2009/12/01 director's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/04/22 with full list of members
filed on: 20th, May 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2009/12/01 director's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/12/01 director's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/12/01 director's details were changed
filed on: 20th, May 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2009/03/31
filed on: 18th, January 2010
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on 2010/01/13 from Ternion Court 264-268 Upper Fourth Street Central Milton Keynes Buckinghamshire MK9 1DP England
filed on: 13th, January 2010
| address
|
Free Download
(2 pages)
|
TM02 |
2010/01/13 - the day secretary's appointment was terminated
filed on: 13th, January 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2009/03/31
filed on: 13th, January 2010
| accounts
|
Free Download
(3 pages)
|
363a |
Annual return up to 2009/05/14 with shareholders record
filed on: 14th, May 2009
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 22nd, April 2008
| incorporation
|
Free Download
(19 pages)
|