AA |
Accounts for a micro company for the period ending on Friday 30th June 2023
filed on: 13th, March 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 29th June 2023
filed on: 12th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 6th, December 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th June 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 29th June 2021
filed on: 7th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 22nd, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 29th June 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 29th June 2019
filed on: 1st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 5th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 29th June 2018
filed on: 4th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 29th June 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 7B Guest Gardens New Bradwell Milton Keynes MK13 0AF England to 7B Guest Gardens New Bradwell Milton Keynes MK13 0AF on Friday 27th January 2017
filed on: 27th, January 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7B Guest Gardens New Bradwell Milton Keynes MK13 0AF England to 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on Friday 27th January 2017
filed on: 27th, January 2017
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW England to 7B Guest Gardens New Bradwell Milton Keynes MK13 0AF on Friday 27th January 2017
filed on: 27th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 5th, October 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Wednesday 29th June 2016 with full list of members
filed on: 8th, July 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from The Beeches 7B Guest Gardens New Bradwell Milton Keynes MK13 0AF to 1 South House Bond Avenue Bletchley Milton Keynes MK1 1SW on Friday 8th July 2016
filed on: 8th, July 2016
| address
|
Free Download
(1 page)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 18th March 2016
filed on: 18th, March 2016
| capital
|
Free Download
(3 pages)
|
CH01 |
On Friday 18th March 2016 director's details were changed
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 18th March 2016.
filed on: 18th, March 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 16th March 2016
filed on: 16th, March 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 24th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 29th June 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 6th July 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 17th, July 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 29th June 2014 with full list of members
filed on: 29th, June 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Sunday 29th June 2014
capital
|
|
CH01 |
On Sunday 1st June 2014 director's details were changed
filed on: 29th, June 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 17th March 2014 from 4 Milland Way Oxley Park Milton Keynes MK4 4GU United Kingdom
filed on: 17th, March 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 3rd, October 2013
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to Saturday 29th June 2013 with full list of members
filed on: 29th, June 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 29th, June 2012
| incorporation
|
Free Download
(7 pages)
|