AA |
Total exemption full accounts data made up to 31st May 2023
filed on: 3rd, January 2024
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2022
filed on: 19th, October 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2021
filed on: 22nd, September 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from 12 Potters Lane Kiln Farm Milton Keynes MK11 3HE England on 21st December 2020 to Unit 2, Greenwood Court Ramridge Road Luton LU2 0TN
filed on: 21st, December 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st May 2020
filed on: 25th, August 2020
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 27th May 2020 director's details were changed
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th May 2020 director's details were changed
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2019
filed on: 20th, February 2020
| accounts
|
Free Download
(8 pages)
|
SH03 |
Purchase of own shares
filed on: 1st, July 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of shares purchase
filed on: 17th, June 2019
| resolution
|
Free Download
(1 page)
|
SH06 |
Cancellation of shares. Statement of Capital on 9th May 2019: 198.00 GBP
filed on: 17th, June 2019
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 9th May 2019
filed on: 24th, May 2019
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 062562230002 in full
filed on: 9th, May 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 062562230003, created on 8th February 2019
filed on: 14th, February 2019
| mortgage
|
Free Download
(44 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2018
filed on: 13th, September 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2017
filed on: 13th, October 2017
| accounts
|
Free Download
(7 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st May 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 1st January 2017: 297.00 GBP
filed on: 20th, March 2017
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 062562230002, created on 7th February 2017
filed on: 24th, February 2017
| mortgage
|
Free Download
(15 pages)
|
AA |
Total exemption full accounts data made up to 31st May 2016
filed on: 2nd, February 2017
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 25th August 2016
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd May 2016
filed on: 1st, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st June 2016: 2.00 GBP
capital
|
|
CH01 |
On 5th April 2016 director's details were changed
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 112 Wardown Crescent Luton Beds LU2 7JT on 11th May 2016 to 12 Potters Lane Kiln Farm Milton Keynes MK11 3HE
filed on: 11th, May 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 1st January 2016 director's details were changed
filed on: 11th, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 17th, February 2016
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 062562230001, created on 4th December 2015
filed on: 8th, December 2015
| mortgage
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd May 2015
filed on: 10th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 10th June 2015: 2.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 31st May 2014
filed on: 11th, February 2015
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd May 2014
filed on: 11th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th June 2014: 2.00 GBP
capital
|
|
AP01 |
New director was appointed on 11th June 2014
filed on: 11th, June 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, September 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd May 2013
filed on: 24th, September 2013
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, September 2013
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd May 2012
filed on: 19th, August 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2011
filed on: 29th, February 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 141 Brook Street Luton Bedfordshire LU3 1DZ on 17th December 2011
filed on: 17th, December 2011
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2011
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, September 2011
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd May 2011
filed on: 19th, September 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st May 2010
filed on: 26th, February 2011
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 23rd June 2010
filed on: 23rd, June 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On 12th May 2010 director's details were changed
filed on: 23rd, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd May 2010
filed on: 23rd, June 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st May 2009
filed on: 5th, March 2010
| accounts
|
Free Download
(8 pages)
|
AA |
Small company accounts made up to 31st May 2008
filed on: 6th, June 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return drawn up to 27th May 2009 with complete member list
filed on: 27th, May 2009
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 30th June 2008 with complete member list
filed on: 30th, June 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 23rd, May 2007
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 23rd, May 2007
| incorporation
|
Free Download
(17 pages)
|