AA |
Small company accounts for the period up to Friday 30th June 2023
filed on: 12th, December 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 2nd December 2023
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Thursday 30th June 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd December 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Wednesday 30th June 2021
filed on: 17th, January 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Thursday 2nd December 2021
filed on: 3rd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 20th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 30th June 2020
filed on: 17th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/20
filed on: 29th, June 2021
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
filed on: 29th, June 2021
| accounts
|
Free Download
(31 pages)
|
AA |
Small company accounts for the period up to Tuesday 30th June 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(8 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/06/20
filed on: 29th, June 2021
| other
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 2nd December 2020
filed on: 2nd, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 1st July 2020.
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 30th June 2020
filed on: 4th, September 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 18th March 2020
filed on: 18th, March 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Sunday 30th June 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 9th December 2019
filed on: 9th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th December 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to Saturday 30th June 2018
filed on: 9th, November 2018
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on Thursday 14th December 2017
filed on: 14th, December 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 14th December 2017
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 14th December 2017.
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to Friday 30th June 2017
filed on: 13th, December 2017
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Friday 23rd December 2016
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Thursday 30th June 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 23rd December 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Monday 21st September 2015 director's details were changed
filed on: 23rd, December 2015
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 30th June 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(12 pages)
|
AD01 |
New registered office address Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes MK6 2TA. Change occurred on Friday 27th February 2015. Company's previous address: 1 Carlton House 66-68 High Street Houghton Regis Bedfordshire LU5 5BJ.
filed on: 27th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 23rd December 2014
filed on: 5th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 5th February 2015
capital
|
|
AA |
Full accounts data made up to Monday 30th June 2014
filed on: 16th, January 2015
| accounts
|
Free Download
(13 pages)
|
AA |
Full accounts data made up to Sunday 30th June 2013
filed on: 13th, January 2014
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 23rd December 2013
filed on: 27th, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 27th December 2013
capital
|
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 23rd December 2012
filed on: 17th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Saturday 30th June 2012
filed on: 21st, December 2012
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st December 2012 to Saturday 30th June 2012
filed on: 27th, November 2012
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 23rd, December 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|