CS01 |
Confirmation statement with updates 18th November 2023
filed on: 20th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
CH03 |
On 20th September 2023 secretary's details were changed
filed on: 26th, September 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th November 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP03 |
New secretary appointment on 20th October 2022
filed on: 21st, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 23rd March 2022 director's details were changed
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 23rd March 2022
filed on: 25th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 18th November 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 27th November 2020
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 12th December 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 28th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th December 2018
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 9th January 2019
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 9th January 2019 director's details were changed
filed on: 9th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 16th November 2018. New Address: Suite 12 548 Elder House Elder Gate Milton Keynes MK9 1LR. Previous address: 15 Mithras Gardens Wavendon Gate Milton Keynes MK7 7SX England
filed on: 16th, November 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 26th January 2018
filed on: 26th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 16th December 2017
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 16th December 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 21st April 2016 director's details were changed
filed on: 21st, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 21st April 2016. New Address: 15 Mithras Gardens Wavendon Gate Milton Keynes MK7 7SX. Previous address: 2 Westminster Road Halifax West Yorkshire HX3 8DH
filed on: 21st, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 31st December 2015 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: 30th September 2015. New Address: 2 Westminster Road Halifax West Yorkshire HX3 8DH. Previous address: 47 King Street Oldham OL8 1DP
filed on: 30th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 18th, September 2015
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, May 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 31st December 2014 with full list of members
filed on: 16th, May 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 4th May 2015 director's details were changed
filed on: 16th, May 2015
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, April 2015
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 24 Caesars Close Milton Keynes Buckinghamshire MK13 0QD England on 2nd March 2014
filed on: 2nd, March 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 31st, December 2013
| incorporation
|
Free Download
(36 pages)
|