AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 13th, June 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 18th Feb 2023
filed on: 13th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 9th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 18th Feb 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 29th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 18th Feb 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 065069650003, created on Thu, 23rd Jul 2020
filed on: 24th, July 2020
| mortgage
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 23rd, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th Feb 2020
filed on: 4th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 12th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 18th Feb 2019
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Mon, 18th Feb 2019 director's details were changed
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 18th Feb 2019
filed on: 18th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 18th Feb 2019 director's details were changed
filed on: 18th, February 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 6th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 18th Feb 2018
filed on: 4th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 065069650002, created on Mon, 27th Nov 2017
filed on: 11th, December 2017
| mortgage
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 065069650001, created on Mon, 27th Nov 2017
filed on: 11th, December 2017
| mortgage
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 17th, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 18th Feb 2017
filed on: 10th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 13th, May 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 18th Feb 2016
filed on: 18th, February 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 18th, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 18th Feb 2015
filed on: 26th, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 26th Feb 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 18th, August 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 18th Feb 2014
filed on: 20th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 20th Feb 2014: 100.00 GBP
capital
|
|
AD01 |
Company moved to new address on Sat, 30th Nov 2013. Old Address: 14 Beaumaris Grove Shenley Church End Milton Keynes MK5 6EN United Kingdom
filed on: 30th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 24th, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 18th Feb 2013
filed on: 17th, April 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 23rd, May 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 18th Feb 2012
filed on: 11th, April 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Wed, 23rd Nov 2011 director's details were changed
filed on: 11th, April 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 23rd Nov 2011 director's details were changed
filed on: 11th, April 2012
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 23rd Nov 2011 secretary's details were changed
filed on: 11th, April 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 1st Dec 2011. Old Address: Oakwood House Great Brickhill Lane Little Brickhill Milton Keynes Buckinghamshire MK17 9NQ
filed on: 1st, December 2011
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 30th, June 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 18th Feb 2011
filed on: 2nd, March 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 10th, September 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 18th Feb 2010
filed on: 12th, April 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 12th, April 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2009
filed on: 1st, October 2009
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 28/02/2009 to 31/03/2009
filed on: 10th, July 2009
| accounts
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 25th, February 2009
| officers
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to Wed, 25th Feb 2009 with complete member list
filed on: 25th, February 2009
| annual return
|
Free Download
(3 pages)
|
288c |
Director and secretary's change of particulars
filed on: 25th, February 2009
| officers
|
Free Download
(2 pages)
|
287 |
Registered office changed on 17/03/2008 from oakwood house, great brickhill road, little brickhill milton keynes buckinghamshire MK17 9MQ
filed on: 17th, March 2008
| address
|
Free Download
(1 page)
|
288b |
On Mon, 18th Feb 2008 Secretary resigned
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
288b |
On Mon, 18th Feb 2008 Secretary resigned
filed on: 18th, February 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, February 2008
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, February 2008
| incorporation
|
Free Download
(18 pages)
|