CS01 |
Confirmation statement with no updates Sunday 25th June 2023
filed on: 28th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 24th, May 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 25th June 2022
filed on: 1st, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 18th, May 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 25th June 2021
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 25th, June 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st July 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 26th June 2020.
filed on: 1st, July 2020
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Friday 26th June 2020
filed on: 30th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 10th March 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 25th, July 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 12th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 25th March 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 22nd, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 7th April 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 29th, November 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 7th April 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 9th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 7th April 2016
filed on: 17th, May 2016
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Friday 10th July 2015 director's details were changed
filed on: 17th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 5th April 2015
filed on: 22nd, February 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O John Eccles 76 Hare Close Buckingham MK18 7EW. Change occurred on Thursday 23rd April 2015. Company's previous address: 8 High Street Yardley Gobion Towcester Northamptonshire NN12 7UB.
filed on: 23rd, April 2015
| address
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 7th April 2015
filed on: 23rd, April 2015
| annual return
|
Free Download
|
AD01 |
New registered office address C/O John Eccles 76 Hare Close Buckingham MK18 7EW. Change occurred on Thursday 23rd April 2015. Company's previous address: C/O John Eccles 76 Hare Close Buckingham MK18 7EW England.
filed on: 23rd, April 2015
| address
|
Free Download
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 28th, July 2014
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 13th May 2014 from 8 High Street Yardley Gobion Towcester Northamptonshire NN12 7UB England
filed on: 13th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 7th April 2014
filed on: 13th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 13th May 2014
capital
|
|
AD01 |
Change of registered office on Tuesday 13th May 2014 from 8 High Street Yardley Gobion Towcester Northamptonshire NN12 7UB England
filed on: 13th, May 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 13th May 2014 from C/O Jenner & Co 245 Queensway Bletchley Milton Keynes MK2 2EH United Kingdom
filed on: 13th, May 2014
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Tuesday 8th April 2014
filed on: 8th, April 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, November 2013
| capital
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 6th April 2012
filed on: 5th, November 2013
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 7th April 2013
filed on: 7th, May 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tuesday 22nd January 2013 director's details were changed
filed on: 22nd, January 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 28th, November 2012
| accounts
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 8th April 2011
filed on: 25th, September 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 7th April 2012
filed on: 15th, May 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Friday 11th May 2012 director's details were changed
filed on: 14th, May 2012
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Saturday 31st March 2012, originally was Monday 30th April 2012.
filed on: 12th, May 2011
| accounts
|
Free Download
(1 page)
|
AP04 |
Appointment (date: Thursday 12th May 2011) of a secretary
filed on: 12th, May 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 12th May 2011 from 1 St Dunstans Coffee Hall Milton Keynes Buckinghamshire MK65DG England
filed on: 12th, May 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 12th May 2011.
filed on: 12th, May 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 12th May 2011
filed on: 12th, May 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, April 2011
| incorporation
|
Free Download
(22 pages)
|