AD01 |
Registered office address changed from Oakview Woodside Aspley Guise Milton Keynes MK17 8EB England to The Laurels the Laurels Woodside Aspley Guise Milton Keynes MK17 8EB on Tuesday 20th February 2024
filed on: 20th, February 2024
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Laurels the Laurels Woodside Aspley Guise Milton Keynes MK17 8EB England to The Laurels Woodside Aspley Guise Milton Keynes MK17 8EB on Tuesday 20th February 2024
filed on: 20th, February 2024
| address
|
Free Download
(1 page)
|
CH03 |
On Monday 25th December 2023 secretary's details were changed
filed on: 25th, December 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 25th December 2023 director's details were changed
filed on: 25th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 25th December 2023 director's details were changed
filed on: 25th, December 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 25th December 2023 director's details were changed
filed on: 25th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 4th December 2023
filed on: 25th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 4th December 2023
filed on: 25th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 18 Fontaines Road Glebe Farm Milton Keynes MK17 8NZ England to Oakview Woodside Aspley Guise Milton Keynes MK17 8EB on Monday 25th December 2023
filed on: 25th, December 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 17th December 2023
filed on: 25th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023
filed on: 29th, November 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Saturday 17th December 2022
filed on: 19th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th September 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Friday 17th December 2021
filed on: 5th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th September 2021
filed on: 16th, October 2021
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 4 Butterton Gardens Broughton Milton Keynes Buckinghamshire MK10 7BU United Kingdom to 18 Fontaines Road Glebe Farm Milton Keynes MK17 8NZ on Tuesday 13th April 2021
filed on: 13th, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 17th December 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th September 2020
filed on: 14th, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 17th December 2019
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 18th December 2018
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 1st, December 2019
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 11th, February 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 17th December 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 4 4 Butterton Gardens Broughton Milton Keynes Buckinghamshire MK10 7BU United Kingdom to 4 Butterton Gardens Broughton Milton Keynes Buckinghamshire MK10 7BU on Friday 3rd August 2018
filed on: 3rd, August 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O C/O Kbc Accounting Ltd 17 Vicarage Road Bletchley Milton Keynes Buckinghamshire MK2 2EZ to 4 4 Butterton Gardens Broughton Milton Keynes Buckinghamshire MK10 7BU on Wednesday 25th July 2018
filed on: 25th, July 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 27th, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 17th December 2017
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Saturday 17th December 2016
filed on: 23rd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Friday 1st April 2016.
filed on: 28th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 17th December 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th September 2015
filed on: 13th, November 2015
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 30th September 2014
filed on: 3rd, July 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Wednesday 17th December 2014 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 30th September 2013
filed on: 19th, June 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 17th December 2013 with full list of members
filed on: 9th, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 9th January 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Sunday 30th September 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Monday 17th December 2012 with full list of members
filed on: 7th, January 2013
| annual return
|
Free Download
(4 pages)
|
AAMD |
Amended accounts for the period to Friday 30th September 2011
filed on: 18th, June 2012
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 30th September 2011
filed on: 8th, June 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 17th December 2011 with full list of members
filed on: 6th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 30th September 2010
filed on: 31st, March 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Friday 17th December 2010 with full list of members
filed on: 22nd, February 2011
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 21st February 2011 from C/O Kbc Accounting 17 Vicarage Road Bletchley Milton Keynes MK2 2EZ England
filed on: 21st, February 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Sunday 13th December 2009 director's details were changed
filed on: 17th, December 2009
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 17th December 2009 with full list of members
filed on: 17th, December 2009
| annual return
|
Free Download
(4 pages)
|
288a |
On Monday 28th September 2009 Director appointed
filed on: 28th, September 2009
| officers
|
Free Download
(1 page)
|
288a |
On Monday 28th September 2009 Secretary appointed
filed on: 28th, September 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, September 2009
| incorporation
|
Free Download
(18 pages)
|
288b |
On Friday 25th September 2009 Appointment terminated director
filed on: 25th, September 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 25/09/2009 from 2 howarth court clays lane stratford london E15 2EL england
filed on: 25th, September 2009
| address
|
Free Download
(1 page)
|
288b |
On Friday 25th September 2009 Appointment terminated director
filed on: 25th, September 2009
| officers
|
Free Download
(1 page)
|
288b |
On Friday 25th September 2009 Appointment terminated secretary
filed on: 25th, September 2009
| officers
|
Free Download
(1 page)
|