AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 17th, January 2024
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 58B High Street Stony Stratford Milton Keynes MK11 1AH. Change occurred on October 11, 2023. Company's previous address: Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF England.
filed on: 11th, October 2023
| address
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 090027930001
filed on: 31st, May 2023
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 17, 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 090027930001, created on May 20, 2022
filed on: 20th, May 2022
| mortgage
|
Free Download
(65 pages)
|
CH01 |
On April 19, 2022 director's details were changed
filed on: 22nd, April 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 17, 2022
filed on: 22nd, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control April 19, 2022
filed on: 22nd, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On April 19, 2022 director's details were changed
filed on: 22nd, April 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Silbury Court 420 Silbury Boulevard Milton Keynes MK9 2AF. Change occurred on April 6, 2022. Company's previous address: 20 Bridge Street Leighton Buzzard Bedfordshire LU7 1AL.
filed on: 6th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 2nd, January 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates April 17, 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 19th, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 17, 2020
filed on: 20th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 17, 2019
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 3rd, January 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates April 17, 2018
filed on: 17th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates April 17, 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On April 6, 2017 director's details were changed
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 6, 2017 director's details were changed
filed on: 6th, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 17, 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 20th, January 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to April 17, 2015
filed on: 20th, April 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on April 17, 2014: 2.00 GBP
filed on: 13th, May 2014
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on April 30, 2014
filed on: 30th, April 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On April 30, 2014 new director was appointed.
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On April 30, 2014 new director was appointed.
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, April 2014
| incorporation
|
Free Download
(7 pages)
|