AA |
Micro company accounts made up to 30th November 2022
filed on: 29th, August 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 25th May 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 31st, August 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 25th May 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 29th, November 2021
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 29th November 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th May 2021
filed on: 18th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 25th May 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 314 Midsummer Court Midsummer Boulevard Milton Keynes MK9 2UB on 3rd April 2020 to 10 Swimbridge Lane Furzton Milton Keynes MK4 1JT
filed on: 3rd, April 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 4th November 2019
filed on: 18th, November 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 3rd, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th May 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 6th, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 25th May 2018
filed on: 25th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2016
filed on: 21st, December 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, November 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th November 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2017
| gazette
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 31st October 2017
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 31st October 2017
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 30th April 2017
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 31st October 2017 director's details were changed
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th April 2017
filed on: 8th, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th November 2016
filed on: 8th, November 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 8th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th November 2015
filed on: 14th, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 28th, August 2015
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 1st June 2015
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st June 2015
filed on: 15th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 8th June 2015
filed on: 12th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 14th November 2014
filed on: 8th, December 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th December 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 5th, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th November 2013
filed on: 4th, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 4th December 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 2nd, September 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th November 2012
filed on: 3rd, December 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 3rd, September 2012
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 5th December 2011 director's details were changed
filed on: 5th, December 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th December 2011 director's details were changed
filed on: 5th, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th November 2011
filed on: 5th, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2010
filed on: 16th, June 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 10 Swimbridge Lane Furzton Milton Keynes MK4 1JT United Kingdom on 7th June 2011
filed on: 7th, June 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 14th November 2010
filed on: 8th, December 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2009
filed on: 29th, July 2010
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 2 Cashmere Close Shenley Brook End Milton Keynes MK5 7FA United Kingdom on 1st July 2010
filed on: 1st, July 2010
| address
|
Free Download
(1 page)
|
CH01 |
On 5th February 2010 director's details were changed
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th February 2010 director's details were changed
filed on: 5th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd February 2010 director's details were changed
filed on: 3rd, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 3rd February 2010 director's details were changed
filed on: 3rd, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 14th November 2009
filed on: 3rd, February 2010
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 24 Vernier Crescent, Medbourne Milton Keynes MK5 6FE on 2nd February 2010
filed on: 2nd, February 2010
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, November 2008
| incorporation
|
Free Download
(8 pages)
|