CS01 |
Confirmation statement with no updates Mon, 26th Jun 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 14th, March 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 26th Jun 2022
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 29th, March 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 26th Jun 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 10th, March 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 12th Nov 2020. New Address: Beauchamp House 402-403 Stourport Road Kidderminster DY11 7BG. Previous address: International House Constance Street London E16 2DQ England
filed on: 12th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 26th Jun 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 15th Jan 2020. New Address: International House Constance Street London E16 2DQ. Previous address: 4 Carters Gardens Kidderminster DY11 6LR England
filed on: 15th, January 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 13th Dec 2019
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 26th Jun 2019
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 22nd, December 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 26th Jun 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Dec 2017
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Dec 2017
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 6th Dec 2017 director's details were changed
filed on: 6th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 6th Dec 2017. New Address: 4 Carters Gardens Kidderminster DY11 6LR. Previous address: 36 Stone Hill Two Mile Ash Milton Keynes MK8 8LR England
filed on: 6th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 26th Jun 2017
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Mon, 26th Jun 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Mon, 26th Jun 2017
filed on: 26th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Sun, 26th Jun 2016 with full list of members
filed on: 5th, August 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 5th Aug 2016: 2.00 GBP
capital
|
|
CH01 |
On Sun, 7th Jun 2015 director's details were changed
filed on: 8th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 8th Jul 2015. New Address: 36 Stone Hill Two Mile Ash Milton Keynes MK8 8LR. Previous address: 34 Thorncliffe Two Mile Ash Milton Keynes MK8 8DT
filed on: 8th, July 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 13th Apr 2015 director's details were changed
filed on: 29th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 26th Jun 2015 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 29th Jun 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 29th, June 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Fri, 16th May 2014 director's details were changed
filed on: 3rd, March 2015
| officers
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 2nd Mar 2015. New Address: 34 Thorncliffe Two Mile Ash Milton Keynes MK8 8DT. Previous address: C/O Sairides Accountancy Services 6Th Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ England
filed on: 2nd, March 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 2nd Mar 2015 director's details were changed
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 2nd Feb 2015. New Address: C/O Sairides Accountancy Services 6Th Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ. Previous address: 9 Millholm Rise Simpson Village Milton Keynes Buckinghamshire MK6 3BF
filed on: 2nd, February 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Mar 2014
filed on: 11th, July 2014
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to Thu, 26th Jun 2014 with full list of members
filed on: 9th, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 9th Jul 2014: 2.00 GBP
capital
|
|
SH01 |
Capital declared on Thu, 27th Jun 2013: 2.00 GBP
filed on: 21st, March 2014
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 23rd, August 2013
| accounts
|
Free Download
(11 pages)
|
AR01 |
Annual return drawn up to Wed, 26th Jun 2013 with full list of members
filed on: 1st, July 2013
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 30th Jun 2013 to Sun, 31st Mar 2013
filed on: 22nd, March 2013
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, June 2012
| incorporation
|
Free Download
(14 pages)
|