AA |
Total exemption full accounts data made up to 31st July 2023
filed on: 7th, November 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2022
filed on: 15th, November 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2nd July 2022
filed on: 15th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 1st November 2021
filed on: 18th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 1st November 2021 director's details were changed
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st November 2021
filed on: 15th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 15th, November 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2021
filed on: 23rd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 1st Floor, 181 Queensway Bletchley Milton Keynes MK2 2DZ England on 23rd July 2021 to 1st Floor 27 Shirwell Crescent Furzton Milton Keynes MK4 1GA
filed on: 23rd, July 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 7th, September 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2020
filed on: 29th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 1st, November 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2019
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 29th, October 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2nd July 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 081258160005, created on 20th July 2018
filed on: 23rd, July 2018
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 081258160006, created on 20th July 2018
filed on: 23rd, July 2018
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2017
filed on: 5th, December 2017
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control 4th August 2017
filed on: 4th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 4th August 2017 director's details were changed
filed on: 4th, August 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2nd Floor 181 Queensway Bletchley Milton Keynes MK2 2DZ on 10th July 2017 to 1st Floor, 181 Queensway Bletchley Milton Keynes MK2 2DZ
filed on: 10th, July 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd July 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 28th, September 2016
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2nd July 2016
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd July 2015
filed on: 14th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 14th July 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st July 2014
filed on: 23rd, October 2014
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 081258160004, created on 9th September 2014
filed on: 10th, September 2014
| mortgage
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 081258160003, created on 9th September 2014
filed on: 10th, September 2014
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd July 2014
filed on: 18th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th August 2014: 2.00 GBP
capital
|
|
MR01 |
Registration of charge 081258160002
filed on: 20th, May 2014
| mortgage
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2013
filed on: 9th, January 2014
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 081258160001
filed on: 11th, December 2013
| mortgage
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2nd July 2013
filed on: 6th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 6th August 2013: 2.00 GBP
capital
|
|
CH01 |
On 20th January 2013 director's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 5th July 2012: 2.00 GBP
filed on: 20th, November 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th August 2012
filed on: 9th, August 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th August 2012
filed on: 8th, August 2012
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, July 2012
| incorporation
|
Free Download
(20 pages)
|
TM01 |
Director's appointment terminated on 2nd July 2012
filed on: 2nd, July 2012
| officers
|
Free Download
(1 page)
|