CS01 |
Confirmation statement with no updates 13th January 2024
filed on: 7th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2022
filed on: 23rd, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 13th January 2023
filed on: 13th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd January 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 20th, January 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 33 Milton Road Broughton Milton Keynes MK10 9RA England on 6th December 2021 to 506 Milton Road Broughton Milton Keynes MK10 9RJ
filed on: 6th, December 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 15th November 2021 director's details were changed
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th November 2021 director's details were changed
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 22nd January 2021
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 22nd January 2020
filed on: 25th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 27th, April 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 22nd January 2019
filed on: 22nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 22nd January 2018
filed on: 5th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 1st February 2018
filed on: 3rd, February 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2nd November 2017 director's details were changed
filed on: 2nd, November 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 8th, February 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 22nd January 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2015
filed on: 16th, June 2016
| accounts
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from 166 Waltham Avenue Hayes Middlesex UB3 1TE on 10th April 2016 to 33 Milton Road Broughton Milton Keynes MK10 9RA
filed on: 10th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd January 2016
filed on: 22nd, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 22nd February 2016: 1.00 GBP
capital
|
|
AR01 |
Annual return with complete list of members, drawn up to 29th June 2015
filed on: 25th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2014
filed on: 19th, February 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 22nd January 2015
filed on: 23rd, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 23rd January 2015: 1.00 GBP
capital
|
|
CH01 |
On 3rd May 2014 director's details were changed
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd January 2015
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd May 2014 director's details were changed
filed on: 23rd, January 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st July 2014
filed on: 29th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 29th July 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th September 2013
filed on: 3rd, June 2014
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, December 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st July 2013
filed on: 28th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th December 2013: 1 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, November 2013
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 98 Exeter Road Harrow Middlesex HA2 9PL England on 18th November 2013
filed on: 18th, November 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 166 Waltham Avenue Hayes Middlesex UB3 1TE United Kingdom on 15th July 2013
filed on: 15th, July 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th September 2012
filed on: 4th, March 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from C/O Rishma Garg 166 Waltham Avenue Hayes Middlesex UB3 1TE United Kingdom on 25th July 2012
filed on: 25th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 21st July 2012
filed on: 25th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st July 2012 to 30th September 2012
filed on: 9th, May 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th November 2011
filed on: 7th, November 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 29th July 2011
filed on: 29th, July 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 29th July 2011
filed on: 29th, July 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, July 2011
| incorporation
|
Free Download
(7 pages)
|