CS01 |
Confirmation statement with no updates Sun, 14th May 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Sun, 14th May 2023 director's details were changed
filed on: 15th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 14th May 2023 director's details were changed
filed on: 15th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 14th May 2023 director's details were changed
filed on: 15th, May 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Sun, 14th May 2023 director's details were changed
filed on: 15th, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Ecl House Lake Street Leighton Buzzard Beds LU7 1RT on Mon, 28th Nov 2022 to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN
filed on: 28th, November 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 14th May 2022
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 14th May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Fri, 6th Nov 2020 director's details were changed
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 6th Nov 2020 director's details were changed
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 6th Nov 2020
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 6th Nov 2020 director's details were changed
filed on: 11th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 6th Nov 2020
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 14th May 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th May 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tue, 7th May 2019
filed on: 7th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th May 2018
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sun, 14th May 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 3rd, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 14th May 2016
filed on: 3rd, June 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Apr 2016
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Apr 2016
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 2nd, March 2016
| accounts
|
Free Download
(6 pages)
|
TM02 |
Secretary's appointment terminated on Sat, 1st Aug 2015
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 55 Poplar Drive Royston Hertfordshire SG8 7EP on Wed, 9th Sep 2015 to Ecl House Lake Street Leighton Buzzard Beds LU7 1RT
filed on: 9th, September 2015
| address
|
Free Download
(2 pages)
|
AP01 |
On Fri, 31st Jul 2015 new director was appointed.
filed on: 9th, September 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 31st Jul 2015 new director was appointed.
filed on: 9th, September 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 14th May 2015
filed on: 17th, May 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 10th, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 14th May 2014
filed on: 26th, June 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Thu, 26th Jun 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 14th, February 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Fri, 22nd Feb 2013 director's details were changed
filed on: 14th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 14th May 2013
filed on: 14th, May 2013
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Fri, 22nd Feb 2013 secretary's details were changed
filed on: 14th, May 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 22nd Feb 2013 director's details were changed
filed on: 14th, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 4th Apr 2013. Old Address: 51 Ermine Street South Papworth Everard Cambridge CB23 3QA United Kingdom
filed on: 4th, April 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, May 2012
| incorporation
|
Free Download
(22 pages)
|