AA |
Total exemption full accounts data made up to 29th June 2023
filed on: 29th, March 2024
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 29th June 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 14th June 2023
filed on: 27th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 29th June 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 14th June 2022
filed on: 29th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 10th May 2022 director's details were changed
filed on: 23rd, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd May 2022. New Address: Church View Chambers 38 Market Square Toddington Bedfordshire LU5 6BS. Previous address: Ecl House Lake Street Leighton Buzzard Bedfordshire LU7 1RT England
filed on: 23rd, May 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 10th May 2022
filed on: 23rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th June 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2nd July 2018
filed on: 16th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 23rd March 2021. New Address: Ecl House Lake Street Leighton Buzzard Bedfordshire LU7 1RT. Previous address: Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR United Kingdom
filed on: 23rd, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th June 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 6th April 2016
filed on: 29th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 31st, March 2020
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 19th June 2019
filed on: 21st, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th June 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2nd July 2018
filed on: 20th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 19th October 2018
filed on: 19th, October 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
TM02 |
16th August 2018 - the day secretary's appointment was terminated
filed on: 17th, August 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th August 2018
filed on: 17th, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
16th August 2018 - the day director's appointment was terminated
filed on: 17th, August 2018
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 19th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th June 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 14th June 2017
filed on: 25th, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 8th, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 14th June 2016 with full list of members
filed on: 15th, June 2016
| annual return
|
Free Download
(3 pages)
|
CH03 |
On 5th April 2016 secretary's details were changed
filed on: 6th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 31st, March 2016
| accounts
|
Free Download
|
AD01 |
Address change date: 23rd March 2016. New Address: Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR. Previous address: 15 Bridge Street Leighton Buzzard Bedfordshire LU7 1AH
filed on: 23rd, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th June 2015 with full list of members
filed on: 17th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th June 2015: 60.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 26th, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 14th June 2014 with full list of members
filed on: 19th, June 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 12 Church Square Leighton Buzzard Bedfordshire LU7 1AE England on 5th August 2013
filed on: 5th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th June 2013 with full list of members
filed on: 24th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 14th June 2012 with full list of members
filed on: 25th, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 4th, April 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
25th November 2011 - the day director's appointment was terminated
filed on: 25th, November 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 St Marys Close, Wavendon Milton Keynes MK17 8LN on 25th November 2011
filed on: 25th, November 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 14th June 2011 with full list of members
filed on: 13th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2010
filed on: 7th, March 2011
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th March 2011
filed on: 7th, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 14th June 2010 with full list of members
filed on: 8th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 14th June 2010 director's details were changed
filed on: 8th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2009
filed on: 6th, April 2010
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to 13th July 2009 with shareholders record
filed on: 13th, July 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th June 2008
filed on: 9th, April 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return up to 14th July 2008 with shareholders record
filed on: 14th, July 2008
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 14th, June 2007
| incorporation
|
Free Download
(8 pages)
|
NEWINC |
Incorporation
filed on: 14th, June 2007
| incorporation
|
Free Download
(8 pages)
|