AA |
Dormant company accounts made up to April 30, 2023
filed on: 23rd, May 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2022
filed on: 2nd, May 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2021
filed on: 21st, April 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 23, 2020
filed on: 18th, April 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 16 Lockwood Chase Oxley Park Milton Keynes MK4 4ER England to 38 Summers Road Hugglescote Coalville LE67 2ET on April 18, 2023
filed on: 18th, April 2023
| address
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, April 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On June 5, 2018 director's details were changed
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 12 Garwood Crescent Grange Farm Milton Keynes MK8 0PG England to 16 Lockwood Chase Oxley Park Milton Keynes MK4 4ER on February 28, 2018
filed on: 28th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(6 pages)
|
AP03 |
On May 1, 2016 - new secretary appointed
filed on: 13th, November 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 1, 2016
filed on: 10th, November 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 8 Bywell Court Kingsmead Milton Keynes MK4 4HE to 12 Garwood Crescent Grange Farm Milton Keynes MK8 0PG on October 26, 2017
filed on: 26th, October 2017
| address
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, February 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 4, 2016 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 10th, January 2016
| accounts
|
Free Download
(7 pages)
|
CH03 |
On April 5, 2014 secretary's details were changed
filed on: 10th, April 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 4, 2015 with full list of members
filed on: 10th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 10, 2015: 3.00 GBP
capital
|
|
AD01 |
Registered office address changed from 3Rd Floor 207 Regent Street London W1B 3HH to 8 Bywell Court Kingsmead Milton Keynes MK4 4HE on April 10, 2015
filed on: 10th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 16th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to April 4, 2014 with full list of members
filed on: 16th, April 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 16, 2014: 3.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to April 4, 2013 with full list of members
filed on: 25th, April 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on April 3, 2013. Old Address: 8 Bywell Court Kingsmead Milton Keynes Buckinghamshire MK4 4HE United Kingdom
filed on: 3rd, April 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on June 27, 2012. Old Address: 23 Angora Close Shenley Brook End Milton Keynes MK5 7GJ United Kingdom
filed on: 27th, June 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 4, 2012 with full list of members
filed on: 25th, April 2012
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 4, 2012: 107093.00 GBP
filed on: 24th, April 2012
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to April 3, 2012 with full list of members
filed on: 12th, April 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2011
filed on: 18th, January 2012
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return made up to April 3, 2011 with full list of members
filed on: 6th, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2010
filed on: 1st, February 2011
| accounts
|
Free Download
(11 pages)
|
CH01 |
On June 21, 2010 director's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on June 21, 2010. Old Address: 63 Sheringham Way Poulton-Le-Fylde Lancashire FY6 7EE England
filed on: 21st, June 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to April 3, 2010 with full list of members
filed on: 3rd, April 2010
| annual return
|
Free Download
(4 pages)
|
AP03 |
On April 3, 2010 - new secretary appointed
filed on: 3rd, April 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On April 3, 2010 director's details were changed
filed on: 3rd, April 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on December 6, 2009. Old Address: 120 Cornwall Avenue Blackpool FY2 9QR Uk
filed on: 6th, December 2009
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 6, 2009
filed on: 6th, December 2009
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on December 6, 2009
filed on: 6th, December 2009
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2009
filed on: 10th, August 2009
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return made up to April 27, 2009
filed on: 27th, April 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On April 22, 2008 Secretary appointed
filed on: 22nd, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On April 21, 2008 Director appointed
filed on: 21st, April 2008
| officers
|
Free Download
(1 page)
|
288a |
On April 21, 2008 Director appointed
filed on: 21st, April 2008
| officers
|
Free Download
(1 page)
|
88(2) |
Alloted 598 shares from April 3, 2008 to April 4, 2008. Value of each share 1 gbp, total number of shares: 600.
filed on: 21st, April 2008
| capital
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, April 2008
| incorporation
|
Free Download
(13 pages)
|
288b |
On April 3, 2008 Appointment terminated secretary
filed on: 3rd, April 2008
| officers
|
Free Download
(1 page)
|
288b |
On April 3, 2008 Appointment terminated director
filed on: 3rd, April 2008
| officers
|
Free Download
(1 page)
|