AA |
Dormant company accounts reported for the period up to 2023/05/31
filed on: 14th, February 2024
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/05/12
filed on: 12th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/05/31
filed on: 21st, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/12
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/05/31
filed on: 11th, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/12
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 6th, May 2021
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2021/03/20. New Address: 47 Stanmore Gardens Newport Pagnell MK16 0PD. Previous address: 13 Montserrat Court, Newton Leys Montserrat Court Newton Leys, Bletchley Milton Keynes MK3 5PR England
filed on: 20th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/05/12
filed on: 24th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 11th, February 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/12
filed on: 14th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 11th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/12
filed on: 16th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/05/31
filed on: 27th, February 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2018/02/13 director's details were changed
filed on: 13th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/05/12
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2017/05/13. New Address: 13 Montserrat Court, Newton Leys Montserrat Court Newton Leys, Bletchley Milton Keynes MK3 5PR. Previous address: 91 Rose Drive Chesham Buckinghamshire HP5 1RT England
filed on: 13th, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/05/31
filed on: 28th, February 2017
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 2016/05/12 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2016/06/06
capital
|
|
AD01 |
Address change date: 2016/06/05. New Address: 91 Rose Drive Chesham Buckinghamshire HP5 1RT. Previous address: 4 Tudor Place Berry Lane Rickmansworth Hertfordshire WD3 4FW
filed on: 5th, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/05/31
filed on: 27th, February 2016
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to 2015/05/12 with full list of members
filed on: 24th, May 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2014/09/05 director's details were changed
filed on: 24th, May 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/05/31
filed on: 5th, December 2014
| accounts
|
Free Download
(8 pages)
|
TM01 |
2014/05/31 - the day director's appointment was terminated
filed on: 31st, May 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/05/12 with full list of members
filed on: 23rd, May 2014
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2014/05/03 from 11 Davidson House 168 Queensway Hemel Hempstead HP2 5FX
filed on: 3rd, May 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/05/31
filed on: 28th, February 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2013/05/12 with full list of members
filed on: 17th, June 2013
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2013/05/01 director's details were changed
filed on: 17th, June 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/05/31
filed on: 30th, January 2013
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2012/05/12 with full list of members
filed on: 15th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/05/31
filed on: 27th, January 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2011/05/12 with full list of members
filed on: 22nd, June 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/05/31
filed on: 10th, February 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2010/05/12 director's details were changed
filed on: 12th, May 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/05/12 with full list of members
filed on: 12th, May 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2010/05/12 director's details were changed
filed on: 12th, May 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 12th, May 2009
| incorporation
|
Free Download
(18 pages)
|